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

Mr Steven Stone

    Related profiles found in government register
  • Mr Steven Stone
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 08590919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 12, Oakover Grange, Walton, Stafford, ST17 0NN, England

      IIF 2 IIF 3
    • Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, ST16 3HS, England

      IIF 4
  • Mr Steven Stone
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 5
  • Stone, Steven
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 08590919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 12, Oakover Grange, Oakover Grange Walton On The Hill, Stafford, ST17 0NN, England

      IIF 7
    • 12, Oakover Grange, Walton, Stafford, ST17 0NN, England

      IIF 8
    • Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, ST16 3HS, England

      IIF 9
  • Stone, Steven
    English company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakover Grange, Brockton Lane, Walton On The Hill, Staffordshire, ST17 0NN, United Kingdom

      IIF 10
    • 12, Oakover Grange, Walton On The Hill, Staffordshire, ST17 0NN, England

      IIF 11
  • Stone, Steven
    English director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakover Grange, Brocton Lane, Walton On The Hill, Staffordshire, ST17 0NN

      IIF 12
  • Mr Steven Stone
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WN, England

      IIF 13
    • 6, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 14
    • 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 15
  • Stone, Steven
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 16
  • Stone, Steven
    British company director born in February 1961

    Registered addresses and corresponding companies
    • Dovecote Lodge, Seighford, Staffordshire, ST18 9PL

      IIF 17
  • Stone, Steven
    British

    Registered addresses and corresponding companies
  • Stone, Steven
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST21 6HW

      IIF 21 IIF 22 IIF 23
    • 1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WN, England

      IIF 24
    • 6, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 25
    • 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 26
  • Stone, Steven
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST21 6HW, United Kingdom

      IIF 27
  • Stone, Steven
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST21 6HW

      IIF 28
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST216HW, United Kingdom

      IIF 29
    • 1, The Barns, Cash Lane Eccleshall, Stafford, ST21 6LW, United Kingdom

      IIF 30
  • Stone, Steven
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn 1, The Barns, Cash Lane, Garmellow, Eccleshall, Staffordshire, ST216HW

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    CAN PHANTOM INTERNATIONAL LTD
    16246189
    6 Dyson Way, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2025-02-12 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    CAN-PHANTOM LIMITED
    12870967
    6 Hargreaves Court Dyson Way, Staffordshire Technology Park, Stafford, England
    Active Corporate (4 parents)
    Officer
    2020-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CP26 COMMERCIAL LIMITED
    17093868
    1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    DELTA COMPONENTS EUROPE LIMITED
    03274681
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (8 parents)
    Officer
    1996-11-06 ~ 1997-10-01
    IIF 17 - Director → ME
  • 5
    G-PAWS LIMITED - now
    GPAWS LTD
    - 2016-02-23 08351554
    24 The Parade, Marlborough, Wiltshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-08 ~ 2013-06-09
    IIF 30 - Director → ME
  • 6
    LEDWEAR LIMITED
    06986996
    Unit 1 The Barns, Cash Lane, Eccleshall, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-11 ~ 2009-09-29
    IIF 28 - Director → ME
    2009-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 7
    LOBSTERDOG KITCHEN LIMITED
    14096662
    Nanteos Mansion, Rhydyfelin, Aberystwyth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directors OE
  • 8
    LOBSTERDOG LIMITED
    09553444
    Gardners Cottage Tedstone Delamere, Gardners Cottage Tedstone Delamere, Bromyard, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 9
    LUGS UK TECHNOLOGY LIMITED
    09261647
    12 Oakover Grange, Brockton Lane, Walton On The Hill, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 10
    MIDDLELAND ELECTRONICS EUROPE LTD
    - now 05624724
    TALK 2U COMMUNICATIONS LIMITED
    - 2009-11-18 05624724
    Pendragonhouse, Ridings Park, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-20 ~ dissolved
    IIF 22 - Director → ME
    2005-12-20 ~ 2007-05-20
    IIF 20 - Secretary → ME
    2009-10-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    PETTORWAY LIMITED
    - now 08590919
    GPS PAWS LIMITED
    - 2013-12-30 08590919
    4385, 08590919 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2013-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1 - Has significant influence or control OE
  • 12
    POWERED BY LEDWEAR LIMITED
    - now 07772834
    LEDWEAR TECHNOLOGY LIMITED
    - 2012-03-15 07772834
    4385, 07772834 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2011-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    RENOLDS DESIGN COMPANY LIMITED
    06986969
    Pendragon House, Ridings House, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 14
    RUFF DOG WAX LTD
    07427666
    Shire Barn, Cash Lane, Eccleshall, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 27 - Director → ME
  • 15
    RYNOLDS DIGITAL COMPANY LTD
    - now 05999370
    RUFF DOG COMPANY LTD
    - 2008-08-12 05999370
    Watling Courts Orbital Plaza Watling Street, Bridgetown, Cannock, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 21 - Director → ME
    2006-11-17 ~ 2006-12-15
    IIF 19 - Secretary → ME
  • 16
    SHEEPSHACK LIMITED
    11205158
    Gardeners Cottage, Tedstone Delamere, Bromyard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2019-03-26
    IIF 12 - Director → ME
  • 17
    SMITH RENSHORE LIMITED
    - now 07161971
    MIDDLELAND ELECTRONIC ENGINEERING LTD
    - 2010-07-08 07161971
    Sugnall Business Centre, Sugnall, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 18
    STONE RESEARCH LIMITED
    - now 12139652
    STONE TECHNOLOGY INVESTMENTS LIMITED
    - 2020-09-18 12139652
    1st Floor 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2019-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    STONELIN COMMUNICATIONS LIMITED
    - now 09789329
    PEEPORWAY LIMITED
    - 2016-12-28 09789329
    St16 3hs, Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2015-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control 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.