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, Kim

    Related profiles found in government register
  • Stones, Kim
    British developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 1
  • Stones, Kim
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 2
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Laburnham House, Upperthorpe Road Westwoodside, Doncaster, South Yorkshire, DN9 2AH

      IIF 6
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 7 IIF 8
  • Stones, Kim
    British martial arts tuition born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, Nether Hall Road, Doncaster, DN1 2PH, England

      IIF 9
    • 42c, Kings Road, Doncaster, DN1 2LX, United Kingdom

      IIF 10 IIF 11
  • Stones, Kim
    British martial arts tuition supplies born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Laburnham House, Upperthorpe Road Westwoodside, Doncaster, South Yorkshire, DN9 2AH

      IIF 12
  • Stones, Kim
    British property developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 13
  • Stones, Kim
    British property investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42c, Kings Road, Doncaster, South Yorkshire, DN1 2LX, England

      IIF 14
    • Laburnham, Upperthorpe Road Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 15
  • Stones, Kim
    British self employed born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Newland, Lincoln, LN1 1UX, England

      IIF 16
  • Stones, Kim
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 17
  • Stones, Kim
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 18
  • Mr Kim Stones
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 19
    • 43a, Market Place, Bawtry, Doncaster, DN10 6JL, England

      IIF 20
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 21 IIF 22
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Laburnham House, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AH, England

      IIF 26
    • Laburnham, Upperthorpe Road Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 27
    • Laburnum House, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 28
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 29
  • Stones, Kim
    British

    Registered addresses and corresponding companies
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 30
  • Stones, Chelsea Kimberly
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 31
  • Stones, Chelsea Kimberly
    British letting agent born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42c, Kings Road, Doncaster, South Yorkshire, DN1 2LX, England

      IIF 32
  • Stones, Chelsea Kimberly
    British property investment born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 33
  • Stones, Chelsea Kimberley
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 34
  • Ms Chelsea Stone
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 35
  • Stones, Kim

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 36
  • Mr Kim Stones
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 37
    • Laburnum House, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 38
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 39
  • Miss Chelsea Kimberly Stones
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 40
  • Miss Chelsea Kimberley Stones
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    WESTWOOD LAKES AND COUNTRY PARK LTD - 2019-03-23
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    65-67 Nether Hall Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    Laburnham, Upperthorpe Road Westwoodside, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,653 GBP2018-07-31
    Officer
    2017-02-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    65-67 Nether Hall Road, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,399 GBP2019-04-29
    Officer
    2016-04-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KIMCOH PROPERTY INVESTMENTS LTD - 2019-06-17
    STONES WILKS PROPERTY INVESTMENTS LIMITED - 2005-07-20
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,974 GBP2024-03-31
    Officer
    2005-01-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PORTCLAUSE LIMITED - 1999-08-11
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    546,858 GBP2023-03-31
    Officer
    1999-07-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,429,890 GBP2023-03-31
    Officer
    2021-06-28 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    TURBOKICK MARTIAL ARTS SUPPLIES LIMITED - 2012-07-19
    PORTENIGMA LIMITED - 1999-08-11
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,765 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 31 - director → ME
    2018-05-29 ~ now
    IIF 3 - director → ME
    1999-07-22 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1a Newland, Lincoln, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -35,272 GBP2018-06-30
    Officer
    2016-06-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    1a Newland, Lincoln, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 8 - director → ME
  • 11
    1a Newland, Lincoln, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2019-05-20
    Officer
    2017-11-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1a Newland, Lincoln, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-07 ~ dissolved
    IIF 16 - director → ME
  • 13
    65-67 Nether Hall Road, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,780 GBP2019-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 33 - director → ME
    2015-12-04 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    42c Kings Road, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 32 - director → ME
    IIF 14 - director → ME
  • 15
    65-67 Nether Hall Road, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,637 GBP2021-10-31
    Officer
    2014-09-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
Ceased 5
  • 1
    Bellamy, Cambridge Road, Puckeridge, Hetfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -126,803 GBP2024-08-31
    Officer
    2015-06-03 ~ 2022-08-15
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-08-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    9 Thorne Road, Doncaster, South Yorkshire
    Dissolved corporate
    Officer
    1999-09-02 ~ 2006-07-26
    IIF 12 - director → ME
  • 3
    43a Market Place, Bawtry, Doncaster, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,122 GBP2023-10-31
    Officer
    2015-06-08 ~ 2022-01-24
    IIF 11 - director → ME
    Person with significant control
    2019-11-08 ~ 2022-01-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JAMIE & NATASHA INVESTMENTS LIMITED - 2019-08-07
    Empire House, 92-98 Cleveland Street, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    598,567 GBP2023-07-29
    Officer
    2017-08-02 ~ 2019-08-04
    IIF 9 - director → ME
    Person with significant control
    2017-08-02 ~ 2019-08-04
    IIF 38 - Has significant influence or control OE
  • 5
    9 Thorne Road, Doncaster, South Yorkshire
    Corporate
    Officer
    2000-12-29 ~ 2006-07-26
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.