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 Josephine Anne Stones

    Related profiles found in government register
  • Mrs Josephine Anne Stones
    British born in November 1962

    Resident in England

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

      IIF 1
    • Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 2
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 3
  • Mrs Josephine Anne Stones
    British born in November 1962

    Resident in United Kingdom

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

      IIF 4
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in England

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

      IIF 5
  • Stones, Josephine Anne
    British born in November 1962

    Resident in England

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

      IIF 6
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 7
  • Stones, Josephine Anne
    British company director born in November 1962

    Resident in England

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

      IIF 8
    • Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

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

      IIF 10
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 11
  • Stones, Josephine Anne
    British counsellor born in November 1962

    Resident in England

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

      IIF 12
  • Stones, Josephine Anne
    British counsellor and coach born in November 1962

    Resident in England

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

      IIF 13
  • Stones, Josephine Anne
    British company director born in October 1962

    Resident in England

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

      IIF 14
  • Mr Daniel John Stones
    British born in June 1981

    Resident in England

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

      IIF 15
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 16
  • Mr Dan Stones
    British born in June 1981

    Resident in England

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

      IIF 17
  • Mr Daniel, John Stones
    British born in June 1981

    Resident in England

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

      IIF 18
  • Stones, Josephine Anne
    born in November 1962

    Resident in England

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

      IIF 19
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in United Kingdom

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

      IIF 20
    • Bartle House, Oxford Court, Manchester, M2 3WQ

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

      IIF 22
    • Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 23
    • Freehold Management Services, 22 Weston Park Road, Plymouth, PL3 4NU, England

      IIF 24
  • Stones, Jo
    British company director born in November 1962

    Resident in England

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

      IIF 25
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 26
  • Stones, Daniel John
    British managing director born in June 1981

    Resident in England

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

      IIF 27
  • Stones, Josephine Anne
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 28
  • Stones, Dan
    British born in June 1981

    Resident in England

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

      IIF 29
    • The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 30
  • Mr Daniel John Stones
    British born in June 1981

    Resident in United Kingdom

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

      IIF 31
    • 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 32
    • 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 33
    • 21, Mitchell Close, Plymouth, PL9 9GE, United Kingdom

      IIF 34
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 35 IIF 36 IIF 37
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 38
    • Unit 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 39
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 40
  • Mr Daniel Stones
    British born in June 1981

    Resident in United Kingdom

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

      IIF 41
  • Summers, Jo Anne
    British born in November 1962

    Resident in United Kingdom

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

      IIF 42
    • Freehold Management Services, 22 Weston Park Road, Plymouth, PL3 4NU, England

      IIF 43
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 44
  • Summers, Jo Anne
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 45
  • Stones, Daniel
    British born in June 1981

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • Stones, Daniel John
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 48
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 49 IIF 50 IIF 51
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 56
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 57
  • Stones, Daniel John
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 58
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 59
  • Stones, Daniel John
    British managing director born in June 1981

    Resident in United Kingdom

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

      IIF 60
  • Stones, Daniel John
    British property developer born in June 1981

    Resident in United Kingdom

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

      IIF 61
  • Summers, Jo Anne

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

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

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.