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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ian James Stone

    Related profiles found in government register
  • Ian James Stone
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 1 IIF 2
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 3
  • Mr Ian James Stone
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, Harwood Road, London, SW6 4QP, England

      IIF 4 IIF 5
    • Regent's Place, 15th And 16th Floors, 338 Euston Road, London, NW1 3BT, United Kingdom

      IIF 6
  • Stone, Ian James
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB

      IIF 7
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 8
    • Number 1, Townsend, Haddenham, Buckinghamshire, HP17 8JW, United Kingdom

      IIF 9
    • 10, Linden Avenue, Maidenhead, Berkshire, SL6 6HB, United Kingdom

      IIF 10
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 11 IIF 12 IIF 13
  • Stone, Ian James
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endellion, Moneyrow Green, Holyport, SL6 2NA, United Kingdom

      IIF 15
    • Harwood House, Harwood Road, London, SW6 4QP, England

      IIF 16 IIF 17 IIF 18
  • Stone, Ian James
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Moorbridge Road, Maidenhead, Berkshire, SL6 8BW, England

      IIF 19
  • Stone, Ian James
    British none born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ardingly House, 10 Linden Avenue, Maidenhead, Berkshire, SL6 6HB, United Kingdom

      IIF 20
  • Stone, Ian James
    British software consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inca Software Limited, Baronsmede, 20 The Avenue, Egham, Surrey, TW20 9AB

      IIF 21
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 22
  • Mr Ian James Stone
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 23
    • 10, Linden Avenue, Maidenhead, SL6 6HB, England

      IIF 24
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 25
  • Ian Stone
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Park Street, London, W1K 7JF, England

      IIF 26
  • Stone, Ian
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 27
  • Stone, Ian James
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Linden Avenue, Maidenhead, SL6 6HB, England

      IIF 28
  • Stone, Ian James
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Linden Avenue, Maidenhead, Berkshire, SL6 6HB, United Kingdom

      IIF 29
  • Stone, Ian James
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, Harwood Road, London, SW6 4QP, England

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    ANAPLAN UK APPLICATIONS LIMITED - now
    VUEALTA APPLICATIONS LIMITED
    - 2023-02-01 11802443
    Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-02-01 ~ 2022-12-19
    IIF 16 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    ANAPLAN UK DEVELOPMENTS LIMITED - now
    VUEALTA DEVELOPMENTS LIMITED
    - 2023-02-01 11802026
    Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-02-01 ~ 2022-12-19
    IIF 17 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ANAPLAN UK GROUP LIMITED - now
    VUEALTA GROUP LIMITED
    - 2023-02-01 11197389
    Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-02-09 ~ 2022-12-19
    IIF 18 - Director → ME
    Person with significant control
    2018-02-09 ~ 2022-12-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANAPLAN UK LIMITED
    - now 07482228
    VUE ANALYTICS LIMITED
    - 2013-04-25 07482228
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (11 parents)
    Officer
    2012-05-29 ~ 2016-09-26
    IIF 19 - Director → ME
  • 5
    EON ENTERPRISES LIMITED
    07605167 06539348... (more)
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 6
    INCA SOFTWARE LIMITED
    04467976
    110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2009-08-20 ~ 2011-04-01
    IIF 21 - Director → ME
  • 7
    INCA TECHNOLOGY INTERNATIONAL LTD
    - now 01703421
    DILLON TECHNOLOGY INTERNATIONAL LIMITED - 2005-10-17
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (10 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 8
    INFOCUBE LIMITED
    03464786
    Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-04-03 ~ 2011-04-01
    IIF 7 - Director → ME
  • 9
    KAVIDA TECHNOLOGIES LTD
    12635619
    International House, 36-38 Cornhill, London, United Kingdom, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-10-02 ~ 2025-11-17
    IIF 10 - Director → ME
  • 10
    M ONE MANAGEMENT COMPANY LIMITED
    04108928
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    2025-03-11 ~ now
    IIF 27 - Director → ME
  • 11
    NOE ENTERPRISES LIMITED - now
    EON ENTERPRISES LIMITED
    - 2011-04-14 06539348 07605167
    Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-03-19 ~ 2011-04-01
    IIF 8 - Director → ME
  • 12
    SOUTH WEST CLEANING EQUIPMENT LTD
    10858651
    Unit F Hennock Road North, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    2017-07-10 ~ 2022-07-11
    IIF 29 - Director → ME
  • 13
    STONE & CO DEVELOPMENTS LTD
    14771131
    111 Park Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 26 - Has significant influence or control OE
    2023-03-30 ~ 2025-03-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    STONE & CO HOLDINGS LIMITED
    14884267
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STONE & CO HOMES LIMITED
    15269809
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-08 ~ 2025-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    STONE & CO M-ONE 17 LTD
    - now 15264998
    STONE AND CO RESIDENTIAL LTD
    - 2023-12-04 15264998
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2023-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 25 - Has significant influence or control OE
  • 17
    STONE & CO PROPERTY LTD
    - now 12757718
    ARDINGLY LIMITED
    - 2023-03-24 12757718
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STRATEGY GPS LTD - now
    INCA HOLDINGS LIMITED
    - 2011-05-04 05260833
    C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (15 parents)
    Officer
    2009-08-20 ~ 2011-04-01
    IIF 22 - Director → ME
  • 19
    STRIESEN HOLDINGS PTY LTD
    FC034728
    Level 2 172 Edward Street, Brisbane, Queensland, Australia
    Converted / Closed Corporate (9 parents)
    Officer
    2017-10-26 ~ 2019-12-12
    IIF 20 - Director → ME
  • 20
    VUEALTA LIMITED
    10509737
    Harwood House, Harwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2016-12-05 ~ 2022-12-19
    IIF 30 - Director → ME
    Person with significant control
    2016-12-05 ~ 2018-02-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.