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

Mr Daniel John Stones

    Related profiles found in government register
  • Mr Daniel John Stones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 1
    • icon of address 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 2
    • icon of address 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 3
    • icon of address 21, Mitchell Close, Plymouth, PL9 9GE, United Kingdom

      IIF 4
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 8
    • icon of address Unit 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 9
    • icon of address Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 10
  • Mr Daniel Stones
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 11
  • Mr Daniel John Stones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 12
    • icon of address The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 13
  • Mr Daniel, John Stones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Creykes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 14
  • Stones, Daniel John
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 15
  • Stones, Daniel John
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stones, Daniel John
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Plymouth, PL9 9GE, United Kingdom

      IIF 21
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 22
    • icon of address The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 23
    • icon of address Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 24
  • Stones, Daniel John
    British managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 25
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 26
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 27
  • Stones, Daniel John
    British property developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 28
  • Mrs Josephine Anne Stones
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b, Weston Park Road, Plymouth, PL3 4NU, England

      IIF 29
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Museum Court, Camelford, PL32 9AQ, England

      IIF 30
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 31 IIF 32
    • icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 33
    • icon of address Freehold Management Services, 22 Weston Park Road, Plymouth, PL3 4NU, England

      IIF 34
  • Stones, Daniel
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 35 IIF 36
  • Summers, Jo Anne
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 37
    • icon of address Freehold Management Services, 22 Weston Park Road, Plymouth, PL3 4NU, England

      IIF 38
    • icon of address The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 39
  • Summers, Jo Anne
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Museum Court, Camelford, PL32 9AQ, England

      IIF 40
  • Mr Dan Stones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 41
  • Stones, Josephine Anne
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 42
  • Stones, Daniel John
    British managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 43
  • Mrs Josephine Anne Stones
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Galena Road, London, W6 0LT, England

      IIF 44
    • icon of address Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 45
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 46
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 47
  • Stones, Dan
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, Derriford Business Park, Derriford, Plymouth, 5dsolutions Ltd, PL6 5FL, England

      IIF 48
  • Stones, Dan
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 49
  • Stones, Jo
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 50
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 51
  • Stones, Josephine Anne
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Creykes Court, 5 Craigie Dr, Plymouth, Pl1 3jb, PL1 3JB, United Kingdom

      IIF 52
  • Stones, Josephine Anne
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Galena Road, London, W6 0LT, England

      IIF 53
    • icon of address Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 54
    • icon of address Unit 17, Creykes Court, 5 Craigie Dr, Plymouth, Craigie Drive, Plymouth, PL1 3JB, England

      IIF 55
    • icon of address Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 56
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 57
  • Stones, Josephine Anne
    British counsellor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 2 Cattedown Road, Plymouth, Devon, PL4 0EG, United Kingdom

      IIF 58
  • Stones, Josephine Anne
    British counsellor and coach born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Maurice Road, Plymouth, PL7 1JS

      IIF 59
  • Stones, Josephine Anne
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 60
  • Stones, Josephine Anne
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broom Park, Plymouth, Devon, PL9 9QH

      IIF 61
  • Summers, Jo Anne

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Apex Property Management Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    257,905 GBP2023-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Apex Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address The Apex, 2 Brest Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,641 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address The Apex, 2 Brest Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,725 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Apex, 2 Brest Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2025-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address The Apex, 2 Brest Road, Plymouth, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -70,486 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 37 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Apex, 2 Brest Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,033 GBP2023-03-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address The Apex The Apex, Brest Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,867 GBP2024-03-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address The Apex, 2 Brest Road, Plymouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    159,654 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,386 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Freehold Management Services, 22 Weston Park Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Creykes Court, 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 10 Creykes Court, 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 28 College Avenue, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 17
    icon of address 25 Church Street, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 25 Church Street, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Apex Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 19 - Director → ME
Ceased 17
  • 1
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    257,905 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Apex, 2 Brest Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2025-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2021-03-31
    IIF 56 - Director → ME
  • 3
    icon of address The Apex, 2 Brest Road, Plymouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    159,654 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ 2025-01-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 2021-10-31 ~ 2022-11-23
    IIF 50 - Director → ME
  • 5
    APEX BLOCK MANAGEMENT LTD - 2020-07-30
    JS PROPERTIES (SW) LTD - 2020-02-13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,455 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-06-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-06-27
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-02 ~ 2022-06-27
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-10-13
    IIF 52 - Director → ME
  • 7
    TWELVE'S COMPANY - 2017-04-03
    icon of address The Business Centre, 2 Cattedown Road, Plymouth, Devon, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2021-01-21
    IIF 58 - Director → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2021-04-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-04-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Museum Court, Camelford, England
    Active Corporate
    Officer
    icon of calendar 2025-02-14 ~ 2025-04-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-04-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2022-11-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2023-05-14
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2nd Floor, Gordon Court 2nd Floor, Gordon Court, The Millfields, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2017-05-19 ~ 2018-01-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-01-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2022-11-23
    IIF 57 - Director → ME
  • 13
    icon of address Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,595 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2023-02-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2023-02-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2021-10-31 ~ 2022-11-01
    IIF 51 - Director → ME
  • 15
    SPEED 5049 LIMITED - 1995-09-19
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,500 GBP2024-09-30
    Officer
    icon of calendar 2021-08-13 ~ 2022-07-12
    IIF 55 - Director → ME
  • 16
    icon of address 71 Athelstan Park, Bodmin, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2020-10-30 ~ 2022-11-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-11-23
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Kidwelly Close, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,132 GBP2020-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2018-06-18
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.