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, Daniel John

    Related profiles found in government register
  • Stones, Daniel John
    British ceo born in June 1981

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 3
    • The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 4
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 5
  • 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 6
    • The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 7
  • 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 8
  • Stones, Daniel John
    British company director born in June 1981

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • The Apex, Brest Road, Plymouth, PL6 5FL, United Kingdom

      IIF 12
    • The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 13
  • 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 14
    • The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 15
  • 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 16
    • 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 17
    • 21, Mitchell Close, Plymouth, PL9 9GE, United Kingdom

      IIF 18
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 19
    • The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 20
    • Unit 10, Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 21
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 22
  • 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 23
  • 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 24
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 25
  • 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 26
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 27
    • The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 33
    • Unit 17, Creykes Court, 5 Craigie Dr, Plymouth, Craigie Drive, Plymouth, PL1 3JB, England

      IIF 34
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 35
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 36
  • 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 37
  • 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 38
  • Stones, Josephine Anne
    British 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 39
  • Summers, Jo Anne
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o 5d Solutions Ltd, Office 012, The Apex, 2 Brest Rd, Plymouth, Devon, PL6 5FL, United Kingdom

      IIF 40
    • The Apex, 2 Brest Road, Plymouth, Devon, PL6 5FL, England

      IIF 41
    • Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, PL1 3JB, England

      IIF 42
  • Summers, Jo Anne
    British director born in November 1962

    Resident in England

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

      IIF 43
  • Ms Jo Anne Summers
    British born in November 1962

    Resident in England

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

      IIF 44
    • Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 45
    • C/o 5d Solutions Ltd, Office 012, The Apex, 2 Brest Rd, Plymouth, Devon, PL6 5FL, United Kingdom

      IIF 46
    • The Apex, 2 Brest Road, Plymouth, PL6 5FL, England

      IIF 47 IIF 48
  • Stones, Josephine Anne
    born in November 1962

    Resident in England

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

      IIF 49
  • 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 50
    • Apex Property Management, Apex Property Management, Unit 17, Creykes Crt, 5 Craigie Drive, Plymouth, PL1 3JB, United Kingdom

      IIF 51
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 52
  • Summers, Jo Anne

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

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 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 33 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    257,905 GBP2023-03-31
    Officer
    2017-01-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Apex Derriford Business Park, Derriford, Plymouth, England
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 15 - director → ME
  • 4
    The Apex, 2 Brest Road, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -50,641 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 9 - director → ME
  • 5
    The Apex, 2 Brest Road, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -116,193 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 11 - director → ME
  • 6
    The Apex, 2 Brest Road, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-03-31
    Officer
    2018-11-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    The Apex, 2 Brest Road, Plymouth, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -70,486 GBP2024-03-31
    Officer
    2022-06-28 ~ now
    IIF 10 - director → ME
    IIF 42 - director → ME
    Person with significant control
    2022-06-28 ~ 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
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    The Apex, 2 Brest Road, Plymouth, England
    Corporate (4 parents)
    Equity (Company account)
    -5,033 GBP2023-03-31
    Officer
    2018-11-22 ~ now
    IIF 7 - director → ME
  • 9
    The Apex The Apex, Brest Road, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -205,867 GBP2024-03-31
    Officer
    2023-08-20 ~ now
    IIF 12 - director → ME
  • 10
    The Apex, 2 Brest Road, Plymouth, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    159,654 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 4 - director → ME
    2015-03-26 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    C/o 5d Solutions Ltd Office 012, The Apex, 2 Brest Rd, Plymouth, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    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 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    10 Creykes Court, 5 Craigie Drive, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    28 College Avenue, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 15
    The Apex Derriford Business Park, Derriford, Plymouth, England
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 13 - director → ME
Ceased 17
  • 1
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    257,905 GBP2023-03-31
    Person with significant control
    2017-01-04 ~ 2018-01-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    The Apex, 2 Brest Road, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-03-31
    Officer
    2020-01-20 ~ 2021-03-31
    IIF 35 - director → ME
  • 3
    The Apex, 2 Brest Road, Plymouth, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    159,654 GBP2024-03-31
    Officer
    2020-08-20 ~ 2025-01-01
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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
    Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    2021-10-31 ~ 2022-11-23
    IIF 24 - 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 32 - director → ME
    Person with significant control
    2019-07-02 ~ 2022-06-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-21 ~ 2022-06-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    2 Barras Street, Liskeard, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2021-01-28 ~ 2021-10-13
    IIF 31 - director → ME
  • 7
    TWELVE'S COMPANY - 2017-04-03
    The Business Centre, 2 Cattedown Road, Plymouth, Devon, United Kingdom
    Corporate (13 parents)
    Officer
    2016-02-01 ~ 2021-01-21
    IIF 37 - director → ME
  • 8
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-06 ~ 2021-04-26
    IIF 5 - director → ME
    Person with significant control
    2020-03-06 ~ 2021-04-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    6 Museum Court, Camelford, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ 2025-04-23
    IIF 43 - director → ME
    Person with significant control
    2025-02-14 ~ 2025-04-23
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    22b Weston Park Road, Plymouth, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    2017-10-04 ~ 2022-11-03
    IIF 23 - director → ME
    Person with significant control
    2017-10-04 ~ 2023-05-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    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 2 - director → ME
    Person with significant control
    2017-05-19 ~ 2018-01-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2021-04-03 ~ 2022-11-23
    IIF 36 - director → ME
  • 13
    Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-10-31
    Officer
    2015-10-09 ~ 2023-02-28
    IIF 8 - director → ME
    Person with significant control
    2016-10-08 ~ 2023-02-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2021-10-31 ~ 2022-11-01
    IIF 25 - director → ME
  • 15
    SPEED 5049 LIMITED - 1995-09-19
    22b Weston Park Road, Plymouth, England
    Corporate (7 parents)
    Equity (Company account)
    39,500 GBP2023-09-30
    Officer
    2021-08-13 ~ 2022-07-12
    IIF 34 - director → ME
  • 16
    71 Athelstan Park, Bodmin, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    2020-10-30 ~ 2022-11-23
    IIF 39 - director → ME
    Person with significant control
    2020-10-30 ~ 2022-11-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    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 38 - 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.