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

Stonex, Cato Henning

    Related profiles found in government register
  • Stonex, Cato Henning
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 1 IIF 2
    • icon of address 28, Ely Place, 3rd Floor, London, EC1N 6TD, United Kingdom

      IIF 3
    • icon of address 28 Ely Place, 3rd Floor, London, London, United Kingdom, EC1N 6TD, United Kingdom

      IIF 4 IIF 5
  • Stonex, Cato Henning
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 6
    • icon of address Over Edge Farm, Brookhouse Lane, Congleton, Chgeshire, CW12 3QP, United Kingdom

      IIF 7
  • Stonex, Cato Henning
    British fund manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Arbemarle Street, 2nd Floor, London, W1S 4HP, United Kingdom

      IIF 8
    • icon of address 28, Ely Place (3rd Floor), London, EC1N 6TD, United Kingdom

      IIF 9
  • Stonex, Cato Henning
    British investment manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 10
    • icon of address 20, King Street, London, SW1Y 6QY, England

      IIF 11
    • icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 12
  • Stonex, Cato Henning
    British fund manager born in December 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 13
  • Stonex, Cato Henning
    born in December 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address App 3/1, Rue Du Pepin, 1000, Brussels, Belgium

      IIF 14
  • Stonex, Cato Henning
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 15 IIF 16
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 17
    • icon of address 10, Bolt Court, London, EC4A 3DQ

      IIF 18
    • icon of address 43, Whittingstall Road, London, SW6 4EA, United Kingdom

      IIF 19
    • icon of address Flat 4, 36 Sloane Court West, London, Greater London, SW3 4TB, England

      IIF 20
  • Stonex, Cato Henning
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harrison North, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 21
  • Stonex, Cato Henning
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 22
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 23
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Stonex, Cato Henning
    British finance born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 25
  • Stonex, Cato Henning
    British fund manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clifford Street, London, W1S 3RF

      IIF 26
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 27 IIF 28
  • Mr Cato Henning Stonex
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 29
    • icon of address Over Edge Farm, Brookhouse Lane, Congleton, Chgeshire, CW12 3QP, United Kingdom

      IIF 30
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 31
    • icon of address 28, Ely Place, 3rd Floor, London, EC1N 6TD, United Kingdom

      IIF 32
    • icon of address 28 Ely Place, 3rd Floor, London, London, United Kingdom, EC1N 6TD, United Kingdom

      IIF 33
    • icon of address Flat 4, 36, Sloane Court West, London, SW3 4TB, England

      IIF 34
    • icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 35
  • Mr Cato Henning Stonex
    British born in December 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 36
  • Mr Cato Henning Stonex
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 37
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 38 IIF 39 IIF 40
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 42 IIF 43
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Harrison North, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 19 - LLP Member → ME
  • 2
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 17 - LLP Member → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 45 - Right to appoint or remove membersOE
  • 3
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address Over Edge Farm, Brookhouse Lane, Congleton, Chgeshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RAJAGROVE LIMITED - 1996-06-04
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    399,629 GBP2024-05-31
    Officer
    icon of calendar 1996-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,229,373 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    476,208 GBP2024-05-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    468,400 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 14 - LLP Designated Member → ME
  • 10
    JOHN CHAPMAN BAGS UK LIMITED - 2006-04-03
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    359,485 GBP2024-02-28
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    STARADDLE LIMITED - 2001-03-30
    icon of address Broadway Court, Brighton Road, Lancing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,649 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PARTNERS INVESTMENT COMPANY LIMITED - 2017-02-07
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-14 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 15
    icon of address 10 Bolt Court, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 18 - LLP Designated Member → ME
  • 16
    THIRTY SIX SLOANE COURT WEST RESIDENTSLIMITED - 1979-12-31
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    232,998 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    TAUBE HODSON STONEX PARTNERS LIMITED - 2008-04-04
    J. ROTHSCHILD INVESTMENT MANAGEMENT LIMITED - 1997-12-31
    R.I.T. MANAGEMENT LIMITED - 1981-12-31
    RIT INVESTMENT MANAGEMENT LIMITED - 1981-12-31
    BROAD SERVICES LIMITED - 1976-12-31
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,836 GBP2020-03-31
    Officer
    icon of calendar 1997-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 19
    THS PARTNERS LLP - 2008-04-04
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 20
    TAUBE HODSON STONEX PARTNERS LIMITED - 1997-12-31
    PARTNERS ASSET MANAGEMENT LIMITED - 1997-08-12
    icon of address James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    SAINT JACQUES LIMITED - 2018-06-21
    icon of address C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,481 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -38,493 GBP2024-03-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    238,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 10 Bolt Court, 3rd Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 5 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-05-15
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2018-11-21
    IIF 4 - LLP Designated Member → ME
  • 3
    icon of address 28 Ely Place (3rd Floor), London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2012-12-20
    IIF 9 - Director → ME
  • 4
    icon of address 18 Clifford Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    669,622 GBP2024-12-31
    Officer
    icon of calendar 2007-08-07 ~ 2022-06-29
    IIF 26 - Director → ME
  • 5
    TAUBE HODSON STONEX PARTNERS UNIT TRUST MANAGEMENT COMPANY LIMITED - 2016-09-12
    TRUSHELFCO (NO. 1999) LIMITED - 1994-05-23
    PARTNERS UNIT TRUST MANAGEMENT COMPANY LIMITED - 1997-12-31
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-07 ~ 2016-08-31
    IIF 11 - Director → ME
  • 6
    JOHN CHAPMAN BAGS UK LIMITED - 2006-04-03
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    359,485 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-07-18 ~ 2025-01-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,696 GBP2025-05-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-10-20
    IIF 24 - Director → ME
  • 8
    ALBEMARLE SHIP INVESTMENTS LLP - 2018-10-30
    icon of address 10 Bolt Court, 3rd Floor, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ 2018-12-17
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-12-17
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.