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 William

    Related profiles found in government register
  • Stone, Michael William
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alderwick Grove, Kings Hill, West Malling, ME19 4GB, United Kingdom

      IIF 1
  • Stone, Michael William
    British general manaer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 2
  • Stone, Michael William
    British general manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutriblend House, Priory Park Mills Road, Aylesford, Kent, ME20 7PP

      IIF 3
  • Stone, Michael William
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b Pickhill Business Centre, Smallhythe Road, Tenterden, TN30 7LZ, England

      IIF 4
  • Stone, Michael William
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Pickhill Farm, Smallhythe Road, Tenterden, TN30 7LZ, England

      IIF 5
    • icon of address 4, Kiln Field, Tenterden, TN30 7BY, England

      IIF 6
  • Stone, Michael
    English managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, TN30 7LZ, United Kingdom

      IIF 7
  • Stone, Mike
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sayers Lane, Tenterden, TN30 6BW, England

      IIF 8
  • Stone, Mike William
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11385754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Michael Stone
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, TN30 7LZ, United Kingdom

      IIF 10
  • Mr Mike Stone
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sayers Lane, Tenterden, TN30 6BW, England

      IIF 11
  • Mr Michael William Stone
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Pickhill Farm, Smallhythe Road, Tenterden, TN30 7LZ, England

      IIF 12
    • icon of address 4, Kiln Field, Tenterden, TN30 7BY, England

      IIF 13
    • icon of address Unit 3b Pickhill Business Centre, Smallhythe Road, Tenterden, TN30 7LZ, England

      IIF 14
  • Mr Mike William Stone
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11385754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Stone, Michael

    Registered addresses and corresponding companies
    • icon of address 24, Alderwick Grove, Kings Hill, West Malling, ME19 4GB, United Kingdom

      IIF 16
  • Stone, Mike

    Registered addresses and corresponding companies
    • icon of address 11385754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 24, Alderwick Grove, Kings Hill, West Malling, ME19 4GB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,948 GBP2022-05-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-07-23 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 9 Sayers Lane, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,245 GBP2023-09-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 14 Laurel Farm Court, Elton, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-06-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Unit 3b Pickhill Business Centre, Smallhythe Road, Tenterden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,516 GBP2021-09-30
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3b Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3b Pickhill Farm, Smallhythe Road, Tenterden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,935 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Kiln Field, Tenterden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Laurel Farm Court, Elton, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 2
  • 1
    NUTRIBLEND LIMITED - 2005-11-17
    NUTRIBLEND LIMITED - 2000-12-29
    TUNCO (1999) 102 LIMITED - 1999-04-15
    MERCK SPECIALTY CHEMICALS LIMITED - 2002-07-23
    NUTRIBLEND GROUP LIMITED - 1999-06-24
    LYCORED LIMITED - 2017-07-25
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2017-06-22
    IIF 3 - Director → ME
  • 2
    icon of address Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2018-07-20
    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 16 October 2025 and licensed under the Open Government Licence v3.0.