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, Aaron Paul

    Related profiles found in government register
  • Stone, Aaron Paul
    British business manager born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JS, United Kingdom

      IIF 1
  • Stone, Aaron Paul
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, ME17 4JW, United Kingdom

      IIF 2
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JW, England

      IIF 3 IIF 4
  • Stone, Aaron Paul
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, Kent, ME17 4JW, United Kingdom

      IIF 5
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU, England

      IIF 7
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JS, England

      IIF 8 IIF 9
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Wierton Place Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JW, United Kingdom

      IIF 19
    • icon of address 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 20 IIF 21
    • icon of address 5, Parrs Head Mews, George Lane, Rochester, Kent, ME1 1NP, United Kingdom

      IIF 22 IIF 23
    • icon of address 5, Parrs Head Mews, Rochester, Kent, ME1 1NP, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Stone, Aaron Paul
    British director prop comp born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parrs Head Mews, Rochester, Kent, ME1 1NP

      IIF 27
  • Stone, Aaron Paul
    British entrepreneur born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parrs Head Mews, Rochester, Kent, ME1 1NP

      IIF 28
  • Mr Aaron Paul Stone
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aaron Paul Stone
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JS, United Kingdom

      IIF 74 IIF 75
  • Stone, Aaron Paul
    British director born in September 1948

    Registered addresses and corresponding companies
  • Stone, Aaron Paul
    British entrepreneur born in September 1948

    Registered addresses and corresponding companies
    • icon of address 37 Grasmere Grove, Rochester, Kent, ME2 4PN

      IIF 86
  • Stone, Aaron Paul
    British general manager born in September 1948

    Registered addresses and corresponding companies
    • icon of address 37 Grasmere Grove, Rochester, Kent, ME2 4PN

      IIF 87
  • Stone, Aaron Paul
    British manager born in September 1948

    Registered addresses and corresponding companies
  • Stone, Paul
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 90
  • Stone, Paul
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirton Place, Weirton Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JS, United Kingdom

      IIF 91
  • Stone, Aaron Paul
    British

    Registered addresses and corresponding companies
    • icon of address 37 Grasmere Grove, Rochester, Kent, ME2 4PN

      IIF 92
  • Stone, Aaron Paul

    Registered addresses and corresponding companies
    • icon of address 5 Parrs Head Mews, Rochester, Kent, ME1 1NP

      IIF 93
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,708,424 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    752,285 GBP2023-10-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,424,801 GBP2023-10-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    213,509 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,969 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    899,550 GBP2023-10-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    789,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,858 GBP2024-05-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 10
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,833 GBP2024-08-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    581,476 GBP2024-02-28
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,919 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,961 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Kent Gateway Block Management, New Road, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,420 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,094 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CROWNSTONE INVESTMENTS LIMITED - 2003-04-04
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -478,081 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    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
  • 19
    icon of address The Office, The Royal Victoria And Bull Hotel, 16 High Street, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-01-26 ~ now
    IIF 93 - Secretary → ME
  • 20
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,827 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    855,775 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,142,700 GBP2023-11-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    97,869 GBP2023-11-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,048 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,252 GBP2024-09-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,275 GBP2021-09-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 25 - Director → ME
  • 29
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,152 GBP2024-01-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,470,507 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,020 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,932 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,212 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 36
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,421 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,309 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    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
Ceased 30
  • 1
    CENTREFOLD SYSTEMS LIMITED - 2002-04-15
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,553 GBP2015-10-31
    Officer
    icon of calendar 2002-04-10 ~ 2006-03-31
    IIF 80 - Director → ME
  • 2
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -782,325 GBP2015-10-31
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 81 - Director → ME
  • 3
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 82 - Director → ME
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,708,424 GBP2023-10-31
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 76 - Director → ME
  • 5
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    752,285 GBP2023-10-31
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 77 - Director → ME
  • 6
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,424,801 GBP2023-10-31
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 78 - Director → ME
  • 7
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    213,509 GBP2023-10-31
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 84 - Director → ME
  • 8
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,969 GBP2023-10-31
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 79 - Director → ME
  • 9
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    899,550 GBP2023-10-31
    Officer
    icon of calendar 1996-11-04 ~ 2006-03-31
    IIF 88 - Director → ME
  • 10
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2019-02-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 96 Dykehead Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,833 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-08-22
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-04-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 14
    CROWNSTONE INVESTMENTS LIMITED - 2003-04-04
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-01-01
    IIF 22 - Director → ME
    icon of calendar 2002-04-10 ~ 2006-03-31
    IIF 86 - Director → ME
  • 15
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-09-07
    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
  • 16
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,046 GBP2024-01-31
    Officer
    icon of calendar 2000-02-23 ~ 2006-03-31
    IIF 83 - Director → ME
    icon of calendar 1995-02-03 ~ 1995-02-04
    IIF 27 - Director → ME
  • 17
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 91 - Director → ME
  • 18
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,861 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-07-23
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    855,775 GBP2023-10-31
    Officer
    icon of calendar 1996-11-04 ~ 2006-03-31
    IIF 89 - Director → ME
  • 20
    icon of address St Peter's Studio, 50 North Eyot Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-10-25
    IIF 28 - Director → ME
  • 21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,654 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-06-04
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    145,190 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-29
    IIF 30 - Has significant influence or control OE
  • 23
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,417 GBP2023-11-30
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 12 - Director → ME
    icon of calendar 2017-11-03 ~ 2018-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,281,325 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-11-13
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -60,521 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-11-13
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 41 High Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 14 - Director → ME
    icon of calendar 2018-05-11 ~ 2018-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-03-25
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,778 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 21 - Director → ME
    icon of calendar 2016-10-04 ~ 2018-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,470,507 GBP2024-06-29
    Officer
    icon of calendar 2004-04-13 ~ 2006-03-31
    IIF 85 - Director → ME
    icon of calendar 2004-04-13 ~ 2005-02-28
    IIF 92 - Secretary → ME
  • 29
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,212 GBP2020-01-31
    Officer
    icon of calendar 2016-02-04 ~ 2017-02-05
    IIF 10 - Director → ME
  • 30
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,224 GBP2024-03-31
    Officer
    icon of calendar 1998-12-01 ~ 2006-03-31
    IIF 87 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.