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, Gregory Hamlin

    Related profiles found in government register
  • Stone, Gregory Hamlin
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS

      IIF 1 IIF 2
    • icon of address Riverbank, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, England

      IIF 3
    • icon of address Riverbank, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, RG10 9NN, England

      IIF 9
    • icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, RG10 9NN, United Kingdom

      IIF 10
  • Stone, Gregory Hamlin
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Gregory Hamlin
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS

      IIF 26 IIF 27
  • Mr Gregory Hamlin Stone
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, England

      IIF 28
    • icon of address Riverbank, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, RG10 9NN, England

      IIF 34
    • icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, RG10 9NN, United Kingdom

      IIF 35
  • Stone, Gregory Hamlin
    British

    Registered addresses and corresponding companies
    • icon of address Riverbank Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS

      IIF 36 IIF 37 IIF 38
  • Stone, Gregory Hamlin
    British director

    Registered addresses and corresponding companies
    • icon of address Riverbank Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS

      IIF 39 IIF 40 IIF 41
  • Stone, Gregory Hamlin
    British managing director

    Registered addresses and corresponding companies
    • icon of address Riverbank Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS

      IIF 42
  • Stone, Gregory Hamlin

    Registered addresses and corresponding companies
    • icon of address Riverbank, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, England

      IIF 43 IIF 44
    • icon of address Riverbank, Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, RG10 9NN, United Kingdom

      IIF 48
  • Gregory, Stone
    British managing director born in July 1961

    Registered addresses and corresponding companies
    • icon of address Riverbank, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NS

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,968 GBP2021-04-30
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Riverbank Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -253,311 GBP2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 6 - Director → ME
  • 3
    INVESTMASTER LIMITED - 2001-12-31
    icon of address Riverbank, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    CAUSALITY LIMITED - 2002-08-01
    icon of address Riverbank, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-09-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    BINARREALM LIMITED - 2001-12-31
    icon of address Riverbank Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-04-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    DREADFORCE LIMITED - 2001-11-26
    icon of address Riverbank, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,877 GBP2016-03-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address Riverbank Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Riverbank, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 17
  • 1
    icon of address 20 Berkeley Clost, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-16 ~ 2006-12-12
    IIF 12 - Director → ME
  • 2
    icon of address Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ 2022-07-01
    IIF 10 - Director → ME
    icon of calendar 2022-02-21 ~ 2022-07-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-07-01
    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
  • 3
    PITCOMP 375 LIMITED - 2006-11-22
    icon of address Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-16 ~ 2022-03-14
    IIF 11 - Director → ME
    icon of calendar 2006-11-16 ~ 2022-03-14
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Riverbank Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -253,311 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-01-10
    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
  • 5
    icon of address South House 3, Bond Avenue, Milton Keynes, Bucks, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    188,866 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-08-04 ~ 2024-05-24
    IIF 23 - Director → ME
    icon of calendar 2008-08-04 ~ 2024-05-24
    IIF 38 - Secretary → ME
  • 6
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-14 ~ 2000-01-11
    IIF 21 - Director → ME
  • 7
    ABOVESHOT LIMITED - 1996-11-20
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-12 ~ 2000-01-11
    IIF 1 - Director → ME
  • 8
    icon of address Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2022-07-01
    IIF 7 - Director → ME
    icon of calendar 2013-02-08 ~ 2022-07-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -4,432 GBP2024-04-30
    Officer
    icon of calendar 2008-06-13 ~ 2021-01-01
    IIF 24 - Director → ME
  • 10
    icon of address Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-27 ~ 2022-07-01
    IIF 2 - Director → ME
    icon of calendar 2006-09-27 ~ 2022-07-01
    IIF 37 - Secretary → ME
  • 11
    icon of address Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2022-07-01
    IIF 22 - Director → ME
    icon of calendar 2006-07-06 ~ 2022-07-01
    IIF 41 - Secretary → ME
  • 12
    EDGER 503 LIMITED - 2005-06-29
    icon of address Clements House, Mount Avenue Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-10 ~ 2006-02-06
    IIF 26 - Director → ME
    icon of calendar 2005-06-10 ~ 2006-10-19
    IIF 42 - Secretary → ME
  • 13
    EDGER 383 LIMITED - 2005-06-08
    icon of address The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2006-02-06
    IIF 49 - Director → ME
  • 14
    ROMAC EXPRESS SERVICES LIMITED - 2005-06-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2006-02-06
    IIF 27 - Director → ME
  • 15
    icon of address 2 Chancery Gate, Ruscombe Business Park, Twyford, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -630 GBP2024-03-31
    Officer
    icon of calendar 2008-01-31 ~ 2023-09-18
    IIF 20 - Director → ME
  • 16
    SMART CAPITAL TECHNOLOGY LIMITED - 2024-05-08
    icon of address Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2022-03-14
    IIF 17 - Director → ME
    icon of calendar 2006-02-23 ~ 2022-03-14
    IIF 39 - Secretary → ME
  • 17
    SMARTER INTERACTIVE LTD - 2025-01-21
    SMARTER SOLUTIONS (SOUTH) LIMITED - 2006-11-14
    icon of address Tieva, Suite 04 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2022-07-01
    IIF 25 - 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.