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

Professor Richard Jeremy Stone

    Related profiles found in government register
  • Professor Richard Jeremy Stone
    British born in December 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • The Mayfield, Usk, Monmouthshire, NP15 1SY

      IIF 1
  • Dr Richard Jeremy Stone
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 83, Keslake Road, London, NW6 6DH, England

      IIF 2
  • Stone, Richard Jeremy, Dr
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • The Mayfield, Usk, Monmouthshire, NP15 1SY

      IIF 3
  • Stone, Richard Jeremy, Dr
    British physician born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • The Mayfield, Llanbadoc, Usk, Gwent, NP15 1SY, United Kingdom

      IIF 4
  • Stone, Richard Jeremy, Prof
    British company director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Stone, Richard Jeremy, Prof
    British director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Highbank House, 84a Cyncoed Road, Cardiff, South Glamorgan, CF23 5SH

      IIF 10
  • Stone, Richard Jeremy, Prof
    British physician born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Highbank House, 84a Cyncoed Road, Cardiff, South Glamorgan, CF23 5SH

      IIF 11
  • Stone, Richard Jeremy, Dr
    British company director born in December 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Devonport Mews, London, W12 8NG, United Kingdom

      IIF 12
  • Stone, Richard Jeremy, Dr
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cornborough Lodge, Ty-gwyn Road Penylan, Cardiff, CF23 5JG, United Kingdom

      IIF 13
  • Stone, Richard Jeremy, Professor
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 14
    • 26, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 15 IIF 16
  • Stone, Richard Jeremy, Professor
    British businessman born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 83, Keslake Road, London, NW6 6DH, England

      IIF 17
  • Stone, Richard Jeremy, Professor
    British co director born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Fynne Hall, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 18
  • Stone, Richard Jeremy, Professor
    British company director born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Fyne Hall 26, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 19
  • Stone, Richard Jeremy, Professor
    British doctor born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Fyne Hall, 26 Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 20
  • Stone, Richard Jeremy, Professor
    British co director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Joule Road, West Portway, Andover, Hampshire, SP10 3UX, England

      IIF 21
    • Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 22
  • Stone, Richard Jeremy, Professor
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Richard Jeremy, Professor
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Joule Road, West Portway, Andover, SP10 3UX, United Kingdom

      IIF 32
    • Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 33 IIF 34 IIF 35
    • Cedar House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RD, United Kingdom

      IIF 37
    • 7, Eccleston Square, London, SW1V 1NP

      IIF 38
    • 26, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 39
    • 3, Beningfield Drive, St. Albans, Hertfordshire, AL2 1UJ, United Kingdom

      IIF 40
  • Stone, Richard Jeremy, Professor
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF83 8ES, United Kingdom

      IIF 41
  • Richard Stone
    Welsh born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grid Xitek, Mayfield, Llanbadoc, Usk, NP15 1SY, United Kingdom

      IIF 42
  • Stone, Jeremy Richard, Dr
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highbank House, Cyncoed Road, Cardiff, CF23 5SH

      IIF 43
  • Stone, Jeremy Richard, Dr
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 5, Dominions House, Dominions Arcade, Queen Street, Cardiff, CF10 2AR, United Kingdom

      IIF 44
  • Stone, Richard, Dr
    Welsh director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grid Xitek, Mayfield, Llanbadoc, Usk, Gwent, NP15 1SY, United Kingdom

      IIF 45
  • Stone, Richard, Dr

    Registered addresses and corresponding companies
    • Grid Xitek, Mayfield, Llanbadoc, Usk, Gwent, NP15 1SY, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    CARMELITE 5 LIMITED LIABILITY PARTNERSHIP - 2005-04-26
    Hill House 1, Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 43 - LLP Member → ME
  • 2
    The Mayfield, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2018-08-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Mayfield, Llanbadoc, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 4 - Director → ME
  • 4
    Grid Xitek, Mayfield, Llanbadoc, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 45 - Director → ME
    2022-08-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    SCREENMATCH LLP - 2008-04-09
    Cardiff Heliport Foreshore Road, East Moors, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2008-04-18 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 6
    83 Keslake Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,353 GBP2024-04-30
    Officer
    2012-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    ENHANCED BILLING SOLUTIONS LTD - 2009-10-27
    ENHANCED BUSINESS SOLUTIONS LIMITED - 2008-02-07
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 23 - Director → ME
Ceased 33
  • 1
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2008-04-10 ~ 2010-05-14
    IIF 27 - Director → ME
  • 2
    26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2007-12-14 ~ 2012-03-15
    IIF 31 - Director → ME
  • 3
    HEALTH INNOVATION BONDS LTD - 2016-05-23
    55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-18 ~ 2018-02-14
    IIF 20 - Director → ME
  • 4
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    2010-09-13 ~ 2012-03-31
    IIF 41 - Director → ME
  • 5
    Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    2007-07-20 ~ 2012-01-31
    IIF 38 - Director → ME
  • 6
    Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate
    Officer
    2008-06-27 ~ 2012-03-15
    IIF 33 - Director → ME
  • 7
    C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,153 GBP2025-01-31
    Officer
    2012-01-06 ~ 2012-03-17
    IIF 13 - Director → ME
  • 8
    The Mayfield, Llanbadoc, Usk, Monmouthshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,337 GBP2023-10-01 ~ 2024-09-30
    Officer
    2004-10-01 ~ 2012-03-15
    IIF 35 - Director → ME
  • 9
    SMILE-ON LIMITED - 2015-07-16
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    381,534 GBP2018-12-29
    Officer
    2004-05-25 ~ 2007-03-13
    IIF 6 - Director → ME
  • 10
    MY HEALTHFUND LIMITED - 2007-11-02
    70 Barrow Road, Shippon, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ 2011-08-01
    IIF 21 - Director → ME
    2008-08-01 ~ 2012-02-09
    IIF 22 - Director → ME
  • 11
    70 Barrow Road, Shippon, Abingdon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-06-23 ~ 2012-02-09
    IIF 32 - Director → ME
  • 12
    83 Keslake Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,353 GBP2024-04-30
    Officer
    2001-12-12 ~ 2012-01-31
    IIF 30 - Director → ME
  • 13
    THE HEALTHCARE LEARNING COMPANY LIMITED - 2015-07-16
    SMILE-ON HOLDINGS LIMITED - 2005-09-23
    45 Beech Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,720,158 GBP2018-12-29
    Officer
    2004-05-25 ~ 2007-03-13
    IIF 7 - Director → ME
  • 14
    45 Great Peter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ 2012-03-15
    IIF 12 - Director → ME
  • 15
    32 Percy Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-09-10 ~ 2007-11-01
    IIF 26 - Director → ME
  • 16
    3 Beningfield Drive, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-06-09 ~ 2012-03-23
    IIF 28 - Director → ME
  • 17
    Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,224 GBP2023-08-31
    Officer
    2002-12-16 ~ 2012-03-23
    IIF 40 - Director → ME
  • 18
    7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-11-16 ~ 2008-07-28
    IIF 34 - Director → ME
  • 19
    26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2008-06-11 ~ 2012-03-15
    IIF 39 - Director → ME
  • 20
    Invision House, Wilbury Way, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,764,796 GBP2023-12-31
    Officer
    2004-04-23 ~ 2012-03-19
    IIF 18 - Director → ME
  • 21
    CORVEN CORPORATE FINANCE LIMITED - 2013-07-26
    CORVEN VENTURES LIMITED - 2004-03-12
    CAMFLAME LIMITED - 1999-08-26
    Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    2001-10-03 ~ 2002-03-06
    IIF 5 - Director → ME
  • 22
    CORVEN GROUP LIMITED - 2013-08-01
    BESTCLAUSE LIMITED - 1999-09-13
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-10-03 ~ 2002-03-06
    IIF 8 - Director → ME
  • 23
    ONMEDICA GROUP PLC - 2003-02-28
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    2000-04-28 ~ 2001-04-30
    IIF 9 - Director → ME
  • 24
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    2000-10-17 ~ 2001-06-21
    IIF 10 - Director → ME
  • 25
    The Old Stable House, Fradswell, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2010-02-06 ~ 2010-11-30
    IIF 44 - Director → ME
  • 26
    First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2002-09-10 ~ 2012-03-23
    IIF 19 - Director → ME
  • 27
    PROCURECARD LIMITED - 2005-06-06
    17 George Street, St Helens, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2005-05-09 ~ 2008-04-01
    IIF 24 - Director → ME
  • 28
    Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -79,781 GBP2024-03-30
    Officer
    2003-12-18 ~ 2005-02-04
    IIF 11 - Director → ME
  • 29
    CDL CARDIFF LIMITED - 2009-12-04
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (5 parents)
    Officer
    2009-12-15 ~ 2010-11-30
    IIF 37 - Director → ME
  • 30
    PRICEMIND LIMITED - 2008-04-18
    Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-18 ~ 2011-03-28
    IIF 36 - Director → ME
  • 31
    26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-07 ~ 2012-03-15
    IIF 15 - LLP Designated Member → ME
  • 32
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2006-01-18 ~ 2008-07-22
    IIF 29 - Director → ME
  • 33
    MC204 LIMITED - 2001-10-19
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-01-18 ~ 2010-05-14
    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.