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, Ian James

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

    Resident in United Kingdom

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

      IIF 1
  • Stone, Ian James
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 2
    • icon of address Harwood House, Harwood Road, London, SW6 4QP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 6 IIF 7 IIF 8
  • Stone, Ian James
    British managing director born in December 1975

    Resident in United Kingdom

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

      IIF 10
  • Stone, Ian James
    British none born in December 1975

    Resident in United Kingdom

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

      IIF 11
  • Stone, Ian James
    British software consultant born in December 1975

    Resident in United Kingdom

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

      IIF 12
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

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

    Resident in England

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

      IIF 14
    • icon of address 10, Linden Avenue, Maidenhead, SL6 6HB, England

      IIF 15
  • Stone, Ian James
    British director born in December 1975

    Resident in England

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

      IIF 16
  • Mr Ian James Stone
    British born in December 1975

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address Regent's Place, 15th And 16th Floors, 338 Euston Road, London, NW1 3BT, United Kingdom

      IIF 19
  • Ian James Stone
    British born in December 1975

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 22
  • Stone, Ian
    British director, property development born in December 1975

    Resident in England

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

      IIF 23
  • Ian Stone
    British born in December 1975

    Resident in England

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

      IIF 24
  • Mr Ian James Stone
    British born in December 1975

    Resident in England

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

      IIF 25
    • icon of address 10, Linden Avenue, Maidenhead, SL6 6HB, England

      IIF 26
    • icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address International House, 36-38 Cornhill, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,082,333 GBP2024-10-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Suite 8, Stapleford Business Hub Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -90,002 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 8 - Director → ME
  • 7
    STONE AND CO RESIDENTIAL LTD - 2023-12-04
    icon of address Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 27 - Has significant influence or controlOE
  • 8
    ARDINGLY LIMITED - 2023-03-24
    icon of address Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,395 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    VUEALTA APPLICATIONS LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,051 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    VUEALTA DEVELOPMENTS LIMITED - 2023-02-01
    icon of address Regent's Place, 15th And 16th Floors, 388 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,973,000 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    VUEALTA GROUP LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,708,813 GBP2024-01-31
    Officer
    icon of calendar 2018-02-09 ~ 2022-12-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2022-12-19
    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
  • 4
    VUE ANALYTICS LIMITED - 2013-04-25
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2016-09-26
    IIF 10 - Director → ME
  • 5
    icon of address 110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2011-04-01
    IIF 12 - Director → ME
  • 6
    icon of address Unit F Hennock Road North, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,277 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2022-07-11
    IIF 14 - Director → ME
  • 7
    icon of address Suite 8, Stapleford Business Hub Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -90,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-03-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-08 ~ 2025-03-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    INCA HOLDINGS LIMITED - 2011-05-04
    icon of address C/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2011-04-01
    IIF 13 - Director → ME
  • 10
    icon of address Level 2 172 Edward Street, Brisbane, Queensland, Australia
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2019-12-12
    IIF 11 - Director → ME
  • 11
    icon of address Harwood House, Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2022-12-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-02-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.