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

Mr Jeffrey Stock

    Related profiles found in government register
  • Mr Jeffrey Stock
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Marlings, Sedbury, Chepstow, NP16 7EY, United Kingdom

      IIF 1
  • Mr Jeffrey Grant Stock
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Marlings, Sedbury, Chepstow, Blaenau Gwent, NP16 7EY, United Kingdom

      IIF 2
    • icon of address The Marlings, Sedbury Park, Chepstow, NP16 7EY, United Kingdom

      IIF 3
    • icon of address Innovation House, Speculation Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YD, England

      IIF 4 IIF 5
    • icon of address Building 13, Vantage Point Business Village, Mitcheldean, Glos, GL17 0DD

      IIF 6
  • Mr Jeffrey Grant Stock
    British born in June 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 13, Vantage Point Business Village, Mitcheldean, GL17 0DD, United Kingdom

      IIF 7
  • Stock, Jeffrey Grant
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Speculation Road, Forest Vale Industrial Estate, Cinderford, GL14 2YD, England

      IIF 8
  • Mr Jeffery Grant Stock
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Stock, Jeffrey Grant
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Stock, Jeffrey Grant
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW, England

      IIF 24
    • icon of address The Marlings, Sedbury Park, Chepstow, NP16 7EY, United Kingdom

      IIF 25
    • icon of address Building 13, Vantage Point Bus Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom

      IIF 26
  • Stock, Jeffrey Grant
    British

    Registered addresses and corresponding companies
    • icon of address The Marlings, Sedbury Park, Sedbury, Gwent, NP16 7EY

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    STOCKS POWER SOLUTIONS LIMITED - 2018-01-09
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    STOCKS TRUCK IMPORTERS LIMITED - 2018-05-03
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,967 GBP2020-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIVERSEIT PRO LIMITED - 2019-04-13
    STOCK DESIGN SERVICES LIMITED - 2017-11-20
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,465 GBP2024-03-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,739 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    STOCKS SWEEPER SPARES LIMITED - 2010-02-09
    STOCKS (R&J) SWEEPER SPARES LIMITED - 2008-12-28
    STOCKS SWEEPERS LIMITED - 2015-02-20
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,087,872 GBP2024-03-31
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Innovation House, Speculation Road, Cinderford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,009 GBP2024-03-31
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Building 13 Vantage Point Business Village, Mitcheldean, Glos
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,426 GBP2016-09-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    CROSS CONSTRUCTION (SOUTHERN) LIMITED - 1998-07-09
    ENNUI (ENTERPRISES) LIMITED - 2007-09-13
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2005-05-25
    IIF 27 - Secretary → ME
  • 2
    STOCKS POWER SOLUTIONS LIMITED - 2018-01-09
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-02-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    VARNHAM VACUUM EXCAVATIONS LIMITED - 2016-11-23
    icon of address Medway Freight Centre, Priory Road, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    666,491 GBP2022-08-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-06-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-06-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-19 ~ 2019-06-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DIVERSEIT PRO LIMITED - 2019-04-13
    STOCK DESIGN SERVICES LIMITED - 2017-11-20
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,465 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-01-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address Innovation House Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    STOCKS RENTALS LIMITED - 2022-05-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    920,445 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2025-03-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.