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, Michael Adrian

    Related profiles found in government register
  • Stone, Michael Adrian
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 1
  • Stone, Michael Adrian
    Irish director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Michael Adrian
    Irish executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Michael Adrian
    Irish managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterhouse Square, Part Ground Floor R9, 138/142 Holborn Bars, London, EC1N 2ST, England

      IIF 20
    • icon of address 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 21
    • icon of address Neopost House, South Street, Romford, Essex, RM1 2AR, England

      IIF 22
  • Mr Michael Adrian Stone
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Coopers Yard, Hitchin, SG5 1AR, England

      IIF 23
    • icon of address Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 24
    • icon of address Neopost House, South Street, Romford, Essex, RM1 2AR

      IIF 25 IIF 26 IIF 27
    • icon of address Neopost House, South Street, Romford, Essex, RM1 2AR, England

      IIF 28
    • icon of address Neopost House, South Street, Romford, Essex, RM1 2AR, United Kingdom

      IIF 29
    • icon of address Neopost House, South Street, Romford, RM1 2AR

      IIF 30
  • Stone, Rachel
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 31
  • Stone, Rachel
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Redmore Road, Hammersmith, London, W6 0HZ, United Kingdom

      IIF 32
  • Ms Rachel Stone
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 40 Redmore Road, Hammersmith, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 32 - LLP Member → ME
  • 2
    icon of address Neopost House, South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Ridgemount Hill Farm Lane, Codmore Hill, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,196 GBP2024-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 1 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Neopost House, South Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 18 - Director → ME
Ceased 19
  • 1
    icon of address 67 Coopers Yard, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,697 GBP2024-08-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-08-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2025-08-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2018-07-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-08-24
    IIF 30 - Has significant influence or control OE
  • 3
    OVAL (2193) LIMITED - 2008-09-04
    DX IN-NIGHT LIMITED - 2008-09-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2010-04-30
    IIF 8 - Director → ME
  • 4
    STEVTON (NO. 261) LIMITED - 2003-08-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 11 - Director → ME
  • 5
    DE FACTO 1377 LIMITED - 2006-07-03
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 13 - Director → ME
  • 6
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 7 - Director → ME
  • 7
    DE FACTO 1379 LIMITED - 2006-07-03
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 12 - Director → ME
  • 8
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 4 - Director → ME
  • 9
    SPECIAL MAIL SERVICES LIMITED - 2006-03-21
    SECURE MAIL SERVICES LTD - 2010-12-31
    ZIPROUND LIMITED - 2001-10-16
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 5 - Director → ME
  • 10
    DE FACTO 1375 LIMITED - 2006-07-03
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 9 - Director → ME
  • 11
    DX SERVICES LIMITED - 2004-08-17
    DX SERVICES PLC - 2006-10-31
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 6 - Director → ME
  • 12
    M&R 961 LIMITED - 2004-10-26
    NEOPOST CUSTOMER INFORMATION MANAGEMENT LIMITED - 2017-08-25
    MAILING SYSTEMS FINANCE LIMITED - 2009-09-01
    SATORI SOFTWARE LIMITED - 2014-02-03
    icon of address 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2016-10-13
    IIF 15 - Director → ME
  • 13
    PALLAS LEASING (NUMBER 15) LTD. - 1986-10-01
    ALCATEL RENTALS LIMITED - 1992-01-08
    NEOPOST FINANCE LIMITED - 2020-02-11
    TRUSHELFCO (NO. 943) LIMITED - 1986-05-13
    RONEO RENTALS LTD. - 1989-02-16
    icon of address 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2018-07-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-24
    IIF 26 - Has significant influence or control OE
  • 14
    HACKREMCO (NO.725) LIMITED - 1992-01-09
    NEOPOST (HOLDINGS) LIMITED - 2021-01-22
    icon of address 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-02 ~ 2018-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2018-08-24
    IIF 25 - Has significant influence or control OE
  • 15
    NEOPOST SHIPPING (UK) LIMITED - 2020-02-11
    icon of address 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-07-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-06-15
    IIF 29 - Has significant influence or control OE
  • 16
    NEOPOST LIMITED - 2020-02-11
    READYPRIDE LIMITED - 1992-01-08
    icon of address 3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-02 ~ 2018-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2018-06-15
    IIF 27 - Has significant influence or control OE
  • 17
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    ENISLE LIMITED - 1991-04-19
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-04-30
    IIF 10 - Director → ME
  • 18
    icon of address 1 Waterhouse Square Part Ground Floor R9, 138/142 Holborn Bars, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2018-07-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-08-24
    IIF 28 - Has significant influence or control OE
  • 19
    XPEDIATOR SERVICES PLC - 2016-12-12
    XPEDIATOR PLC - 2023-08-03
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-07
    IIF 2 - 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.