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

Stone, Andrew Zeliq, Lord Stone Of Blackheath

    Related profiles found in government register
  • Stone, Andrew Zeliq, Lord Stone Of Blackheath
    British company director born in September 1942

    Registered addresses and corresponding companies
  • Stone, Andrew Zeliq, Lord Stone Of Blackheath
    British joint managing director marks born in September 1942

    Registered addresses and corresponding companies
    • icon of address 17 Parkgate, London, SE3 9XF

      IIF 5
  • Stone, Andrew Zeliq, Lord Stone Of Blackheath
    British managing director born in September 1942

    Registered addresses and corresponding companies
    • icon of address 17 Parkgate, London, SE3 9XF

      IIF 6
  • Stone, Andrew Zeliq, Lord Stone Of Blackheath
    British retail executive director born in September 1942

    Registered addresses and corresponding companies
    • icon of address 17 Parkgate, London, SE3 9XF

      IIF 7
  • Stone, Andrew Zelig, Lord
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Gloucester Place, London, W1U 8HA

      IIF 8
  • Stone, Andrew Zelig, Lord
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Saint Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 9 IIF 10
  • Stone, Andrew Zelig, Lord
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Saint Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 11 IIF 12
  • Stone, Andrew Zelig, Lord
    British member of the house of lords born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Andrew Zelig, Lord
    British retired born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Saint Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 16
  • Stone Of Blackheath, Andrew Zelig, Lord
    British retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houses Of Lords, London, SW1A 0PW

      IIF 17
  • Stone Of Blackheath, Andrew Zelig, Lord
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 18
    • icon of address Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 19
    • icon of address Broughton Hall, Skipton, Yorkshire, BD23 3AE, England

      IIF 20
  • Stone Of Blackheath, Andrew Zelig, Lord
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 21
  • Stone Of Blackheath, Andrew Zelig, Lord
    British none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Joyce Close, Cranbrook, Kent, TN17 3LZ, United Kingdom

      IIF 22
  • Stone Of Blackheath, Andrew Zelig, Lord
    British peer born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 New Houses, Cott Road, Dartington, Totnes, Devon, TQ9 6HQ, England

      IIF 23
  • Stone Of Blackheath, Andrew Zelig, Lord
    British retired born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 24 IIF 25
  • Lord Stone Of Blackheath, Andrew
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 26
  • Lord Stone Of Blackheath, Andrew
    British member of the house of lords born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Broughton Hall, Skipton, Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Ccc House, 11a West Halkin Street, Belgravia, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Ccc House, 11a West Halkin Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    SPACE TO COMTEMPLATE - 2009-04-02
    icon of address Flat 10 St Gabriel's Manor, 25 Cormont Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 1 New Houses Cott Road, Dartington, Totnes, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 23 - Director → ME
Ceased 22
  • 1
    icon of address King Charles Court, Old Royal Naval College, Greenwich, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 7 - Director → ME
  • 2
    VELA TECHNOLOGIES PLC - 2025-03-24
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2007-12-20
    IIF 9 - Director → ME
  • 3
    THORN LIMITED - 2009-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-21 ~ 1998-09-22
    IIF 5 - Director → ME
  • 4
    icon of address 4th Floor Allan House, 10 John Street, London, W1g 0ah
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2003-02-28
    IIF 18 - Director → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85,649 GBP2020-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2013-12-03
    IIF 14 - Director → ME
  • 6
    DEPARTMENT OF HEALTH LIMITED - 2004-11-11
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2017-09-18
    IIF 27 - Director → ME
  • 7
    icon of address 20 Gloucester Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2010-09-20
    IIF 16 - Director → ME
  • 8
    icon of address 62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 1994-05-23 ~ 2003-11-18
    IIF 1 - Director → ME
  • 9
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 48 offsprings)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 2 - Director → ME
  • 10
    MIDDLE EAST ECONOMIC FORUM - 2012-03-23
    icon of address 26-34, Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2012-12-07
    IIF 25 - Director → ME
  • 11
    N BROWN GROUP PLC - 2025-03-06
    N. BROWN INVESTMENTS P.L.C. - 1986-12-15
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2013-01-02
    IIF 10 - Director → ME
  • 12
    ODI - 2024-11-14
    OVERSEAS DEVELOPMENT INSTITUTE - 2021-12-09
    OVERSEAS DEVELOPMENT INSTITUTE - 1978-12-31
    icon of address 203 Blackfriars Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2005-10-17
    IIF 24 - Director → ME
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182,487 GBP2022-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2019-06-26
    IIF 19 - Director → ME
  • 14
    icon of address 20 Gloucester Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2019-03-04
    IIF 8 - Director → ME
  • 15
    SIDICATUM CARBON CAPITAL HOLDINGS LIMITED - 2007-05-29
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-04-01
    IIF 12 - Director → ME
  • 16
    icon of address 35 Torrens Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-25
    IIF 26 - Director → ME
  • 17
    icon of address 25 Eccleston Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2012-02-15
    IIF 11 - Director → ME
  • 18
    AMP PRODUCTIONS LIMITED - 1998-05-12
    LOCHPORT LIMITED - 1996-04-12
    icon of address Ifs, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2020-04-05
    Officer
    icon of calendar 1997-02-07 ~ 1999-01-20
    IIF 3 - Director → ME
  • 19
    FALCON POWER RESEARCH LIMITED - 2015-03-20
    icon of address 2 Exeter House, Beaufort Court Sir Thomas Longley Raod, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2014-01-16
    IIF 22 - Director → ME
  • 20
    TED BAKER LIMITED - 2023-04-24
    TED BAKER PLC - 2022-10-28
    NO ORDINARY DESIGNER LABEL PLC - 1997-06-30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-24 ~ 2004-10-06
    IIF 21 - Director → ME
  • 21
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    icon of address 6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-01-15 ~ 1995-11-27
    IIF 6 - Director → ME
  • 22
    icon of address 1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-21 ~ 2002-02-27
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.