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, Richard Brian Ashley

    Related profiles found in government register
  • Stones, Richard Brian Ashley
    English chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwell House Farm, Huthwaite Lane, Blackwell, Alfreton, DE55 5HY, England

      IIF 1
  • Stones, Richard Brian Ashley
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwell House Farm, Huthwaite Lane, Blackwell, Derbyhsire, DE555HY

      IIF 2
  • Stones, Richard Brian Ashley
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwell House Farm, Huthwaite Lane, Blackwell, Alfreton, DE55 5HY, England

      IIF 3 IIF 4 IIF 5
    • icon of address Sutton Road, Kirkby-in-ashfield, Nottingham, NG17 8HP, United Kingdom

      IIF 6
  • Stones, Richard Brian Ashley
    English police officer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwell House, Farm, Huthwaite Lane Blackwell, Alfreton, Derbyshire, DE55 5HY, United Kingdom

      IIF 7
    • icon of address Blackwell House Farm, Huthwaite Lane, Blackwell, Derbyshire, DE55 5AY, United Kingdom

      IIF 8
    • icon of address Ashfield School, Sutton Road, Kirby In Ashfield, Nottinghamshire, NG17 8HP

      IIF 9
  • Stones, Richard Brian Ashley
    English retail loss prevention born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 10
  • Mr Richard Brian Ashley Stones
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stones Obe, Richard Brian Ashley
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwell House Farm, Huthwaite Lane, Blackwell, Alfreton, DE55 5HY, England

      IIF 15
  • Stones, Richard John
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Alder Coppice, Dudley, West Midlands, DY3 3RP, England

      IIF 16 IIF 17
  • Stones, Richard John
    British general practitioner born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dennis Buildings 87a, King William Street, Stourbridge, DY8 4HD, England

      IIF 18
  • Stones, Richard
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Trafford Road, Alderley Edge, Cheshire, SK9 7HL, United Kingdom

      IIF 19
    • icon of address 8, Alder Coppice, Dudley, West Midlands, DY3 3RB, England

      IIF 20
  • Stones, Richard
    British governor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mottram St. Andrew Primary Academy, Priest Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QL

      IIF 21
  • Mr Richard John Stones
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 22 IIF 23
    • icon of address Heame House, 23b Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 24
    • icon of address 1 Dennis Buildings 87a, King William Street, Stourbridge, DY8 4HD, England

      IIF 25
  • Stones, Richard

    Registered addresses and corresponding companies
    • icon of address Albert House, Quay Place, 92-93 Edward Street, Birmingham, B1 2RA

      IIF 26
  • Mr Richard Brian Ashley Stones Obe
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwell House Farm, Huthwaite Lane, Blackwell, Alfreton, DE55 5HY, England

      IIF 27
  • Mr Richard Stones
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Trafford Road, Alderley Edge, Cheshire, SK9 7HL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Blackwell House Farm Huthwaite Lane, Blackwell, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Blackwell House Farm Huthwaite Lane, Blackwell, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Blackwell House Farm Huthwaite Lane, Blackwell, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Blackwell House Farm Huthwaite Lane, Blackwell, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,432 GBP2024-10-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-04-17 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Arun House, Hurst Road, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2015-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Heame House 23b Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-01-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,569 GBP2020-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,813 GBP2020-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Trafford Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Dennis Buildings 87a King William Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233 GBP2023-12-06
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    Company number 05998320
    Non-active corporate
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Blackwell House Farm Huthwaite Lane, Blackwell, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,432 GBP2024-10-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-02-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address Mottram St. Andrew Primary Academy Priest Lane, Mottram St. Andrew, Macclesfield, Cheshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2023-02-08
    IIF 21 - Director → ME
  • 3
    icon of address Arun House, Hurst Road, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2015-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2012-06-01
    IIF 26 - Secretary → ME
  • 4
    THE ASSOCIATION OF BUSINESS CRIME PARTNERSHIP LIMITED - 2014-07-22
    ACTION AGAINST BUSINESS CRIME LIMITED - 2010-07-20
    icon of address Prospect House 2 Sinderland Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,401 GBP2017-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2014-07-10
    IIF 7 - Director → ME
  • 5
    ASHFIELD SCHOOL TRADING COMPANY LIMITED - 2018-10-25
    icon of address Sutton Road, Kirkby-in-ashfield, Nottingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    130,823 GBP2023-08-31
    Officer
    icon of calendar 2013-12-16 ~ 2020-03-16
    IIF 6 - Director → ME
  • 6
    ASHFIELD SCHOOL - 2016-02-25
    icon of address Ashfield School, Sutton Road, Kirby In Ashfield, Nottinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2016-04-01
    IIF 9 - 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.