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, Steven

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oakover Grange, Oakover Grange Walton On The Hill, Stafford, ST17 0NN, England

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

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

      IIF 3
  • Stone, Steven
    English company director born in February 1961

    Resident in England

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

      IIF 4
    • icon of address 12, Oakover Grange, Walton On The Hill, Staffordshire, ST17 0NN, England

      IIF 5
  • Stone, Steven
    English director born in February 1961

    Resident in England

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

      IIF 6
  • Stone, Steven
    English electronic tracking equipment born in February 1961

    Resident in England

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

      IIF 7
  • Mr Steven Stone
    English born in February 1961

    Resident in England

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

      IIF 8
    • icon of address 12, Oakover Grange, Walton, Stafford, ST17 0NN, England

      IIF 9 IIF 10
    • icon of address Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, ST16 3HS, England

      IIF 11
  • Stone, Steven
    British company director born in February 1961

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

      IIF 12
  • Stone, Steven
    British born in February 1961

    Resident in United Kingdom

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

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

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

      IIF 15
  • Stone, Steven
    British company director born in February 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 17
    • icon of address Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST216HW, United Kingdom

      IIF 18
    • icon of address 1, The Barns, Cash Lane Eccleshall, Stafford, ST21 6LW, United Kingdom

      IIF 19
  • Stone, Steven
    British none born in February 1961

    Resident in United Kingdom

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

      IIF 20
  • Mr Steven Stone
    British born in February 1961

    Resident in United Kingdom

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

      IIF 21
    • icon of address 6, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 22
    • icon of address 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Dyson Way, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Hargreaves Court Dyson Way, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -484,713 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1 The Barns, Cash Lane, Eccleshall, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Nanteos Mansion, Rhydyfelin, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Gardners Cottage Tedstone Delamere, Gardners Cottage Tedstone Delamere, Bromyard, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 12 Oakover Grange, Brockton Lane, Walton On The Hill, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 7
    GPS PAWS LIMITED - 2013-12-30
    icon of address 4385, 08590919 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -803,773 GBP2021-08-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    LEDWEAR TECHNOLOGY LIMITED - 2012-03-15
    icon of address 4385, 07772834 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -58,269 GBP2021-09-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Shire Barn, Cash Lane, Eccleshall, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 16 - Director → ME
  • 10
    MIDDLELAND ELECTRONIC ENGINEERING LTD - 2010-07-08
    icon of address Sugnall Business Centre, Sugnall, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 11
    STONE TECHNOLOGY INVESTMENTS LIMITED - 2020-09-18
    icon of address 1st Floor 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -246,137 GBP2025-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    PEEPORWAY LIMITED - 2016-12-28
    icon of address St16 3hs, Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -641,198 GBP2022-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 1997-10-01
    IIF 12 - Director → ME
  • 2
    GPAWS LTD - 2016-02-23
    icon of address 24 The Parade, Marlborough, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -142,611 GBP2019-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-06-09
    IIF 19 - Director → ME
  • 3
    icon of address Unit 1 The Barns, Cash Lane, Eccleshall, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2009-09-29
    IIF 17 - Director → ME
  • 4
    icon of address Gardeners Cottage, Tedstone Delamere, Bromyard, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2019-03-26
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.