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

Mrs Lisa Jane Stone

    Related profiles found in government register
  • Mrs Lisa Jane Stone
    British born in April 1962

    Resident in Spain

    Registered addresses and corresponding companies
  • Mrs Lisa Jane Stone
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Gander Green, Haywards Heath, RH16 1RB, England

      IIF 4
    • 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB, United Kingdom

      IIF 5
  • Stone, Lisa Jane
    British born in April 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • 4th Floor, Fora Great Eastern Street, 21 - 33 Great Eastern Street, London, EC2A 3EJ, England

      IIF 6
    • 4th Floor, Fora Great Eastern Street, 21-33 Great Eastern Street, London, EC2A 3EJ, England

      IIF 7
    • 80, Pall Mall, London, SW1Y 5ES, United Kingdom

      IIF 8
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 9 IIF 10 IIF 11
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 16
    • 70, Paseo Del Parque 70, Playas En Sotogrande 19, Sotogrande 11310, Cadiz, Spain

      IIF 17
  • Stone, Lisa Jane
    British managing director born in April 1962

    Registered addresses and corresponding companies
    • The Court House Court Cottages, Mill Lane Chipping Warden, Banbury, Oxfordshire, OX17 1JZ

      IIF 18
  • Stone, Lisa Jane
    British board director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 19
  • Stone, Lisa Jane
    British chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Lisa Jane
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 24
  • Stone, Lisa Jane
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 25
    • 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB, United Kingdom

      IIF 26
  • Stone, Lisa Jane
    British managing director

    Registered addresses and corresponding companies
    • The Court House Court Cottages, Mill Lane Chipping Warden, Banbury, Oxfordshire, OX17 1JZ

      IIF 27
  • Stone, Lisa Jane
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 More London Riverside, London, SE1 2AP

      IIF 28
    • Hgcapital, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 29
  • Stone, Lisa Jane
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Sandhill Lane, Crawley Down, W. Suusex, RH10 4LB

      IIF 30
  • Stone, Lisa Jane
    British business executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Sandhill Lane, Crawley Down, West Sussex, RH10 4LB

      IIF 31
  • Stone, Lisa Jane
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tattleton, Hammerpond Road, Plummers Plain, Horsham, RH13 6PE, United Kingdom

      IIF 32
  • Stone, Lisa Jane
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, High Street, Cradley Heath, B64 5HW, United Kingdom

      IIF 33
    • 20, Gander Green, Haywards Heath, RH16 1RB, England

      IIF 34 IIF 35 IIF 36
    • Avalon House, 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

      IIF 37
    • 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 38 IIF 39 IIF 40
    • C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 43 IIF 44
    • Hgcapital Llp, 2 More London Riverside, London, SE1 2AP, England

      IIF 45
  • Stone, Lisa Jane
    British finance born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 475, The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU, United Kingdom

      IIF 46
  • Stone, Lisa Jane
    British fund manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Lisa Jane
    British investment born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB

      IIF 64
  • Stone, Lisa Jane
    British investment director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB

      IIF 65
  • Stone, Lisa Jane
    British investment manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH

      IIF 66 IIF 67
  • Stone, Lisa Jane
    British investment professional born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Golden Cross House, Duncannon Street, London, WC2N 4JF, England

      IIF 71
  • Stone, Lisa Jane
    British non executive director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsway, London, WC2B 6AN

      IIF 72
  • Stone, Lisa Jane
    British private equity born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB

      IIF 73
  • Stone, Lisa
    British investment manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1, Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 74
  • Stone, Lisa
    Uk investment manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 12 No.1 Croydon (nla Tower, ), 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 75
    • No 1 Croydon, Floor 12 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 76
    • No.1, Croydon Floor 12, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 77
    • Witan Gate House, Witan Gate West, Milton Keynes, MK9 1SH

      IIF 78
child relation
Offspring entities and appointments
Active 15
  • 1
    UNATERRA CONSULTING LTD - 2023-05-16
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,683 GBP2019-05-31
    Officer
    2022-05-31 ~ now
    IIF 10 - Director → ME
  • 2
    Other registered number: 00863160
    CINTRA SOFTWARE LIMITED - 2009-03-24
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2022-05-31 ~ now
    IIF 12 - Director → ME
  • 3
    APPOGEE HR LIMITED - 2025-07-29
    Maling Exchange, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    440,549 GBP2024-07-31
    Officer
    2025-01-31 ~ now
    IIF 17 - Director → ME
  • 4
    Other registered number: 03248469
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    TRACE GROUP LIMITED - 2001-04-17
    Related registrations: 01203819, 02388822
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE-MIS LIMITED - 2000-12-20
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2022-05-31 ~ now
    IIF 9 - Director → ME
  • 5
    20 Gander Green, Haywards Heath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,906,956 GBP2024-01-31
    Person with significant control
    2019-06-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,857 GBP2020-12-31
    Officer
    2022-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 7
    80 Pall Mall, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 8 - Director → ME
  • 8
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2022-05-31 ~ now
    IIF 13 - Director → ME
  • 9
    Other registered numbers: 12341491, 12341584
    HILARY BIDCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2022-05-31 ~ now
    IIF 14 - Director → ME
  • 10
    Other registered numbers: 12341491, 12341619
    HILARY MIDCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-31 ~ now
    IIF 11 - Director → ME
  • 11
    Other registered numbers: 12341584, 12341619
    HILARY TOPCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-05-31 ~ now
    IIF 16 - Director → ME
  • 12
    AGHOCO 1659 LIMITED - 2018-03-09
    20 Gander Green, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,410,791 GBP2024-03-31
    Person with significant control
    2018-03-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    206,055 GBP2020-12-31
    Officer
    2022-05-31 ~ now
    IIF 15 - Director → ME
  • 14
    20 Gander Green, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,999 GBP2024-05-31
    Person with significant control
    2017-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    20 Gander Green, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,473,842 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 61

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.