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

Joce, Stuart

    Related profiles found in government register
  • Joce, Stuart
    British chief executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Saltergate, Chesterfield, Derbyshire, S40 1NG, United Kingdom

      IIF 1
  • Joce, Stuart
    British chief executive officer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 25 St. Andrews Street, Hertford, SG14 1HZ, United Kingdom

      IIF 2
  • Joce, Stuart
    British chairman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Central Park, Northampton Road, Manchester, M40 5BP, United Kingdom

      IIF 3
  • Joce, Stuart Anthony Somers
    British ceo born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley Hall, Eckington Road, Coal Aston, Dronfield, S18 3BF, United Kingdom

      IIF 4
    • icon of address Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 5
    • icon of address 21, Baldock Street, Ware, SG12 9DH, England

      IIF 6
  • Joce, Stuart Anthony Somers
    British chief operations officer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 25 St. Andrew Street, Hertford, Hertfordshire, SG14 1HZ, England

      IIF 7
  • Joce, Stuart Anthony Somers
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, London, EC1N 2HA

      IIF 8
    • icon of address Fonehouse, Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 9
    • icon of address Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 10
  • Joce, Stuart Anthony Somers
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley Hall, Eckington Rd, Coal Aston, Derbyshire, S18 3BF, England

      IIF 11
    • icon of address Office 6, 25 St. Andrew Street, Hertford, SG14 1HZ, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Joce, Stuart Anthony Somers
    British non executive director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slm Connect Ltd, Northampton Road, Manchester, M40 5BP, England

      IIF 14
  • Mr Stuart Anthony Somers Joce
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Saltergate, Chesterfield, Derbyshire, S40 1NG, United Kingdom

      IIF 15
    • icon of address Bentley Hall, Eckington Rd, Coal Aston, Derbyshire, S18 3BF, England

      IIF 16
    • icon of address Bentley Hall, Eckington Road, Coal Aston, Dronfield, S18 3BF, United Kingdom

      IIF 17
    • icon of address Office 6, 25 St. Andrew Street, Hertford, Hertfordshire, SG14 1HZ, England

      IIF 18
    • icon of address 21, Baldock Street, Ware, SG12 9DH, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 2
    BENTLEY SR HALL LIMITED - 2020-11-02
    icon of address Bentley Hall Eckington Road, Coal Aston, Dronfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,527 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bentley Hall Eckington Rd, Coal Aston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Office 6 25 St. Andrew Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,771 GBP2024-01-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 120 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address 21 Baldock Street, Ware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,761 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    NUMEROUS INTERNATIONAL LIMITED - 2020-04-07
    BOSTON DIGITAL LIMITED - 2019-01-08
    icon of address Office 6 25 St. Andrews Street, Hertford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    116,820 GBP2024-01-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-04-30
    IIF 2 - Director → ME
  • 2
    FONECCTV LTD - 2009-03-06
    FONEHOUSE GROUP LTD. - 2017-12-05
    TECHHOUSE COMMUNICATIONS LIMITED - 2023-10-25
    ASPIRE LOGISTICS LIMITED - 2007-07-20
    icon of address Unit 2 14 Newland Street, Eden Shopping Centre, High Wycombe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -169,795 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2017-05-16
    IIF 9 - Director → ME
  • 3
    icon of address Office 6 25 St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,958 GBP2024-01-31
    Officer
    icon of calendar 2022-09-13 ~ 2025-04-30
    IIF 12 - Director → ME
  • 4
    icon of address Unit 107, Slm Connect Ltd Sawley Road, Miles Platting, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214,415 GBP2018-10-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-07-11
    IIF 14 - Director → ME
  • 5
    FONEHOUSE BUSINESS LIMITED - 2017-12-12
    GREEN GLOBE LIGHTING LIMITED - 2012-03-07
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,661 GBP2024-09-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-05-16
    IIF 5 - Director → ME
  • 6
    FONEHOUSE LIMITED - 2017-12-05
    FONE HOUSE LIMITED - 2012-01-24
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,757 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2017-05-16
    IIF 8 - Director → ME
  • 7
    icon of address Genoa House, Juniper Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2017-05-16
    IIF 10 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    169,730 GBP2024-05-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-20
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.