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

Stone, Derek Charles

    Related profiles found in government register
  • Stone, Derek Charles
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 1
  • Stone, Derek Charles
    British chief international councel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Western Peninsula, Western Road, Bracknell, Berkshire, RG12 1RF, England

      IIF 2
  • Stone, Derek Charles
    British chief international council born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tektronix U.k Limited, Western Peninsula, Western Road, Bracknell, Berkshire, RG12 1RF, England

      IIF 3
  • Stone, Derek Charles
    British chief international counsel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Derek Charles
    British chief international cousel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building A One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 33
  • Stone, Derek Charles
    British counsel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tektronix, Western Road, Bracknell, Berkshire, RG12 1RF, England

      IIF 34
  • Stone, Derek Charles
    British european counsel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 35
  • Stone, Derek Charles
    British international counsel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Derek Charles
    British international legal counsel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tektronix Uk Ltd Ground Floor Building A, Wokingham Road, Bracknell, Berkshire, RG42 1NG, United Kingdom

      IIF 42
  • Stone, Derek Charles
    British intl counsel born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 43
  • Stone, Derek Charles
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Princes Risborough, HP27 9PJ, England

      IIF 44
  • Stone, Derek Charles
    British solicitor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Western Peninsula, Western Road, Bracknell, RG12 1RF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Meadow End, Skittle Green, Bledlow, Princes Risborough, Bucks, HP27 9PJ

      IIF 48 IIF 49
  • Stone, Derek Charles
    British solicitor born in September 1963

    Registered addresses and corresponding companies
    • 16 Linzee Road, London, N8 7RE

      IIF 50
  • Stone, Derek Charles
    British

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 51
    • Western Peninsula, Western Road, Bracknell, Berkshire, RG12 1RF, United Kingdom

      IIF 52
  • Stone, Derek Charles
    British european counsel

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 53 IIF 54
  • Stone, Derek Charles
    British international counsel

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 55
  • Stone, Derek Charles
    British intl counsel

    Registered addresses and corresponding companies
    • Meadow End, Skittle Green, Bledlow, Buckinghamshire, HP27 9PJ

      IIF 56
  • Stone, Derek Charles

    Registered addresses and corresponding companies
    • Building A One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 57 IIF 58 IIF 59
    • C/o Tektronix Uk Ltd Ground Floor Building A, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 60
    • C/o Tektronix Uk Ltd, One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 61
    • Tektronix Uk Ltd, One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 62
    • Western Peninsula, Western Road, Bracknell, Berkshire, RG12 1RF, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    SYBRON HOLDINGS LIMITED - 2010-03-12
    Suite 31 The Quadrant, 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 2
    SYBRON LIMITED - 2010-03-12
    Suite 31 The Quadrant, 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 19 - Director → ME
  • 3
    52 Hurricane Way, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 37 - Director → ME
  • 4
    Tektronix Uk Ltd, Western Peninsula, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 46 - Director → ME
    2012-09-06 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    SECKLOE 87 LIMITED - 2001-09-24
    Tektronix Uk Ltd, Western Peninsula, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 45 - Director → ME
    2012-09-06 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    Derek Stone, Western Peninsula, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 40 - Director → ME
    2011-03-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    Suite 31 The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Suite 3 The Quadrant 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 24 - Director → ME
Ceased 41
  • 1
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ 2014-10-24
    IIF 34 - Director → ME
  • 2
    ELLACOYA EUROPE LIMITED - 2008-05-15
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    2012-05-23 ~ 2014-11-12
    IIF 33 - Director → ME
    2012-05-23 ~ 2014-11-12
    IIF 58 - Secretary → ME
  • 3
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 31 - Director → ME
  • 4
    Meadow End Skittle Green, Bledlow, Princes Risborough, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    876,525 GBP2024-12-31
    Officer
    2016-10-16 ~ 2017-10-14
    IIF 49 - Director → ME
    2019-12-08 ~ 2020-10-08
    IIF 48 - Director → ME
  • 5
    CALTOR LIMITED - 1994-06-20
    Derek Stone/tony Helsby, 52 Hurricane Way, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2012-09-17 ~ 2014-11-12
    IIF 5 - Director → ME
    2012-09-17 ~ 2014-11-12
    IIF 61 - Secretary → ME
  • 6
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 2 - Director → ME
  • 7
    PAVECLAIM LIMITED - 1984-09-05
    Fluke, 52 Hurricane Way, Norwich
    Active Corporate (3 parents)
    Officer
    2012-06-26 ~ 2014-11-12
    IIF 4 - Director → ME
    2012-09-17 ~ 2014-11-12
    IIF 59 - Secretary → ME
  • 8
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 27 - Director → ME
  • 9
    TEKTRONIX CAMBRIDGE LIMITED - 2016-08-01
    ADHERENT SYSTEMS LIMITED - 2001-07-27
    TAYVIN 160 LIMITED - 2000-04-07
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-04-18 ~ 2014-11-12
    IIF 35 - Director → ME
    2001-04-18 ~ 2014-11-12
    IIF 54 - Secretary → ME
  • 10
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 12 - Director → ME
  • 11
    DHR FINANCE LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 10 - Director → ME
  • 12
    GENETIX HOLDINGS LIMITED - 2000-09-01
    Related registration: 04024856
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 14 - Director → ME
  • 13
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-08-01
    Related registrations: 06020956, NF004008, NF004190
    DANAHER UK INDUSTRIES LIMITED - 2007-01-17
    Related registrations: 06020956, NF004008, NF004190
    RELAY PARK REALISATIONS LIMITED - 1998-06-22
    FTP EUROPE LIMITED - 1996-01-22
    KT583 LIMITED - 1993-07-16
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 8 - Director → ME
  • 14
    VEEDER-ROOT LIMITED - 2002-06-07
    WEST INSTRUMENTS LIMITED - 1993-11-01
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    GULTON LIMITED - 1991-03-01
    GULTON EUROPE LIMITED - 1983-02-28
    52 Hurricane Way, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    2012-06-26 ~ 2014-11-12
    IIF 42 - Director → ME
    2012-09-17 ~ 2014-11-12
    IIF 60 - Secretary → ME
  • 15
    WAVETEK LIMITED - 2000-02-25
    DATRON INSTRUMENTS LIMITED - 1992-08-14
    DATRON ELECTRONICS LIMITED - 1983-11-29
    Related registration: 01019807
    PROGRESSWARE LIMITED - 1979-12-31
    52 Hurricane Way, Norwich Airport, Norwich, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2012-06-26 ~ 2014-11-12
    IIF 41 - Director → ME
    2012-09-17 ~ 2014-11-12
    IIF 62 - Secretary → ME
  • 16
    IMO INDUSTRIES LIMITED - 1997-09-15
    TRANSAMERICA INSTRUMENTS LIMITED - 1989-01-31
    CEC INSTRUMENTATION LIMITED - 1985-04-15
    MOORAZE LIMITED - 1983-09-20
    Gems Sensors & Controls, Unit 5 The Hyde, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 22 - Director → ME
  • 17
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 7 - Director → ME
  • 18
    GILBARCO LIMITED - 2016-08-01
    Related registration: 03606705
    MARCONI COMMERCE SYSTEMS LIMITED - 2002-03-14
    GILBARCO LIMITED - 2000-02-01
    Related registration: 03606705
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-07-05 ~ 2014-10-24
    IIF 6 - Director → ME
  • 19
    GILBARCO (NZ) HOLDINGS LIMITED - 2016-08-01
    TEKTRONIX NETWORK SYSTEMS LIMITED - 2008-10-27
    INET GLOBAL, LIMITED - 2005-05-31
    19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2004-09-30 ~ 2008-09-25
    IIF 43 - Director → ME
    2012-06-29 ~ 2014-10-24
    IIF 18 - Director → ME
    2004-10-26 ~ 2008-09-25
    IIF 56 - Secretary → ME
  • 20
    52 Hurricane Way, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-12-31 ~ 2009-01-01
    IIF 55 - Secretary → ME
  • 21
    52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    2012-06-20 ~ 2014-11-12
    IIF 47 - Director → ME
  • 22
    JACOBS HOLDING COMPANY - 2016-08-01
    19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 21 - Director → ME
  • 23
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 26 - Director → ME
  • 24
    RITTER SYSTEMS LIMITED - 1984-06-04
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-12-14 ~ 2014-10-24
    IIF 44 - Director → ME
  • 25
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 17 - Director → ME
  • 26
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-06-29 ~ 2012-10-18
    IIF 30 - Director → ME
  • 27
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 32 - Director → ME
  • 28
    VIRIDOR INSTRUMENTATION LIMITED - 2002-02-04
    WATER WEST LIMITED - 1999-04-01
    Related registration: 01195844
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 16 - Director → ME
  • 29
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 11 - Director → ME
  • 30
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2012-06-29 ~ 2012-10-18
    IIF 29 - Director → ME
  • 31
    SURGIPATH EUROPE LIMITED - 2009-03-30
    VISIONGRID LIMITED - 1993-01-08
    Derek Stone, Building A One Thames Valley, Wokingham Road, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-30 ~ 2014-11-12
    IIF 38 - Director → ME
    2011-06-03 ~ 2014-11-12
    IIF 57 - Secretary → ME
  • 32
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 25 - Director → ME
  • 33
    VFS (UK) TRADING LIMITED - 2008-12-09
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 9 - Director → ME
  • 34
    GILBARCO LIMITED - 2002-03-14
    Related registration: 00253120
    MOONSILK LIMITED - 2002-01-04
    Gilbert Barker House, Burnt Mills Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 15 - Director → ME
  • 35
    8 Linzee Road The Company Secretary, Hornsey, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    1996-10-11 ~ 1997-05-15
    IIF 50 - Director → ME
  • 36
    RADIOMETER LIMITED
    - now
    Other registered number: 02041999
    KIEV LIMITED - 1991-05-01
    Manor Court, Manor Royal, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    2009-07-14 ~ 2014-10-24
    IIF 39 - Director → ME
  • 37
    BLOCKVALE LIMITED - 2006-01-12
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 3 - Director → ME
  • 38
    Capitol Building, Oldbury, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    1998-01-09 ~ 2014-11-12
    IIF 1 - Director → ME
    2004-06-01 ~ 2014-11-12
    IIF 51 - Secretary → ME
  • 39
    TEKTRONIX U.K. HOLDINGS LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    1998-03-11 ~ 2014-11-12
    IIF 36 - Director → ME
    1998-12-16 ~ 2014-11-12
    IIF 53 - Secretary → ME
  • 40
    VEEDER-ROOT FINANCE COMPANY - 2016-08-01
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-06-29 ~ 2014-10-24
    IIF 28 - Director → ME
  • 41
    VEEDER-ROOT ENVIRONMENTAL SYSTEMS LIMITED - 2016-08-01
    NORMOND INSTRUMENTS LIMITED - 1992-06-24
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ 2014-10-24
    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.