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

    Related profiles found in government register
  • Stones, Michael
    British teacher born in July 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Derbyshire Cricket Board, The County Ground, Nottingham Road, Derby, Derbyshire, DE21 6DA, England

      IIF 1
  • Stones, Michael Joseph
    British

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

      IIF 2
  • Stones, Michael Joseph
    British director

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

      IIF 3
  • Stones, Michael Joseph
    British property investor

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

      IIF 4
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD, United Kingdom

      IIF 5
  • Stones, Michael Joseph
    British property manager

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

      IIF 6
  • Stoens, Michael Joseph
    British

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

      IIF 7
  • Stones, Michael Joseph
    British electrical engineer born in April 1960

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

      IIF 8
  • Stones, Michael Joseph

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

      IIF 9 IIF 10
    • icon of address 63 Heron Way, Blackpool, FY3 8FA

      IIF 11
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD, United Kingdom

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

      IIF 14
  • Stones, Michael
    English business born in April 1960

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountants, 6b Milbourne Street, Blackpool, Lancashire, FY1 3EU, United Kingdom

      IIF 17
    • icon of address 27, Westby Street, Lytham St. Annes, FY8 5JF, England

      IIF 18
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 19
    • icon of address The Rowans, Derby Road, Poulton Le Fylde, Lancashire, FY6 7AF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 4a, Business & Banqueting, Ribby Hall Village, Preston, Lancashire, PR4 2PR, United Kingdom

      IIF 31
  • Stones, Michael Joseph
    British director born in April 1960

    Resident in England

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

      IIF 32
    • icon of address Unit L, Barton Hall Business Park, Hardy Street, Manchester, M30 7NB, England

      IIF 33
  • Stones, Michael Joseph
    British financial consultant born in April 1960

    Resident in England

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

      IIF 34
    • icon of address Unit 1, 52 Coolhurst Road, London, N8 8EU, England

      IIF 35
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, Hertfordshire, WD7 7FG, England

      IIF 36
  • Stones, Michael Joseph
    British director born in April 1960

    Resident in United Kingdom

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

      IIF 37
    • icon of address 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 38
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD

      IIF 41
    • icon of address Oak House, 214 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 42
  • Stones, Michael Joseph
    British none born in April 1960

    Resident in United Kingdom

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

      IIF 43
  • Stones, Michael Joseph
    British property investor born in April 1960

    Resident in United Kingdom

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

      IIF 44
    • icon of address 1 Stonefield Terrace, Moss Lane, Garstang, Preston, Lancashire, PR3 1PD

      IIF 45
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD

      IIF 46
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD, United Kingdom

      IIF 50
  • Stones, Michael Joseph
    British self employed born in April 1960

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Mr Michael Stones
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airy Hill Primary School, Waterstead Lane, Whitby, North Yorkshire, YO21 1PZ, United Kingdom

      IIF 53
  • Michael Joseph Stones
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD, England

      IIF 54
  • Michael Stone
    British born in April 1960

    Resident in United Kingdom

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

      IIF 55
  • Mr Michael Joseph Stones
    British born in April 1960

    Resident in England

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

      IIF 56 IIF 57
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 58
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 59
  • Mr Michael Joseph Stones
    British born in April 1960

    Resident in United Kingdom

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

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 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
    icon of calendar 2019-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Peter Ainley Accountants Limited Oak House, 214 Woodford Road, Woodford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,707 GBP2024-02-29
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Suite 4a Business & Banqueting, Ribby Hall Village, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 341 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Suite 3c Dalton House, Dane Road, Sale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 8
    THE MORTGAGE ARREARS HELPLINE LTD - 2020-06-19
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,632 GBP2024-12-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 2 Cambridge Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Queens Court, Queen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 47 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 341 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,135 GBP2015-04-30
    Officer
    icon of calendar 1998-12-15 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 1998-12-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 341 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,013 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Unit 4 B Birchwood, 1 Dewhurst Road, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address Unit 4 B Birchwood, 1 Dewhurst Road, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    icon of address Flint Glass Works 64, Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 25 - Director → ME
Ceased 20
  • 1
    VINEPLOT PROPERTIES LIMITED - 2002-05-30
    icon of address 149 Victoria Road West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,882 GBP2018-04-30
    Officer
    icon of calendar 2002-03-20 ~ 2011-07-15
    IIF 49 - Director → ME
    icon of calendar 2002-03-20 ~ 2011-07-15
    IIF 5 - Secretary → ME
  • 2
    icon of address Brook House, Station Road, Wrea Green, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,231 GBP2024-02-23
    Officer
    icon of calendar 2022-03-10 ~ 2023-04-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2023-04-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Beckett House Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ 2011-07-15
    IIF 41 - Director → ME
    icon of calendar 2004-04-29 ~ 2011-07-15
    IIF 3 - Secretary → ME
  • 4
    CHESHIRE CONSULTANCY & INVESTMENTS LIMITED - 2015-11-06
    BOILER OPTIONS LIMITED - 2015-03-25
    icon of address 46a West Road, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,860 GBP2015-04-30
    Officer
    icon of calendar 2014-09-18 ~ 2015-11-01
    IIF 32 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-09-01
    IIF 30 - Director → ME
  • 5
    CLEVELAND DESIGN & BUILD LIMITED - 1996-11-26
    CLAIMRARE LIMITED - 1993-05-05
    icon of address Scott House, Clarke Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,138 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-11-27
    IIF 8 - Director → ME
    icon of calendar ~ 1996-11-27
    IIF 2 - Secretary → ME
  • 6
    icon of address The 3aaa County Ground, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2012-06-13
    IIF 1 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2022-08-30 ~ 2023-02-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Queens Court, 24 Queen Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2016-09-06
    IIF 43 - Director → ME
  • 9
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2006-04-06 ~ 2008-01-22
    IIF 10 - Secretary → ME
  • 10
    icon of address Beckett House Sovereign Court, Wyrefields Poulton Industrial Estate, Poulton-le-fylde, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2011-07-15
    IIF 46 - Director → ME
  • 11
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 2002-01-02 ~ 2003-09-01
    IIF 11 - Secretary → ME
  • 12
    PERSONAL PENSION REVIEW LIMITED - 2014-07-15
    icon of address 20 London Street, Fleetwood, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-18 ~ 2014-01-01
    IIF 17 - Director → ME
  • 13
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,141 GBP2024-04-30
    Officer
    icon of calendar 2001-02-16 ~ 2011-07-15
    IIF 50 - Director → ME
    icon of calendar 2001-02-16 ~ 2011-07-15
    IIF 14 - Secretary → ME
  • 14
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,799 GBP2024-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-02-01
    IIF 9 - Secretary → ME
  • 15
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    icon of calendar 2002-01-02 ~ 2008-01-31
    IIF 6 - Secretary → ME
  • 16
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,401 GBP2023-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2008-03-06
    IIF 7 - Secretary → ME
  • 17
    icon of address Unit 1 52 Coolhurst Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-22
    IIF 34 - Director → ME
  • 18
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,548 GBP2024-03-31
    Officer
    icon of calendar 2008-11-06 ~ 2012-08-01
    IIF 45 - Director → ME
  • 19
    icon of address 2a Crown Business Park, Cowm Top Lane, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-05-11
    IIF 33 - Director → ME
  • 20
    icon of address Airy Hill Primary School, Waterstead Lane, Whitby, North Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2022-11-03
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.