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

Ms Francesca Ann Stone

    Related profiles found in government register
  • Ms Francesca Ann Stone
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 6
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 7
  • Ms Francesca Ann Stone
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 8 IIF 9
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 10 IIF 11
  • Brown, Francesca Ann
    British business born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2-5, 46, Sutherland Avenue, London, W9 2HQ, United Kingdom

      IIF 12
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 13
  • Stone, Francesca Ann
    British business born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 14
  • Stone, Francesca Ann
    British business person born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, 2nd Floor, London, W1S 3PN, England

      IIF 15
    • icon of address 31, St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 16
    • icon of address 31-32, St. James's Street, London, SW1A 1HE, England

      IIF 17
  • Stone, Francesca Ann
    British businessperson born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 201, Ramsey House, Wembley, Middlesex, HA9 7AH, England

      IIF 18
  • Stone, Francesca Ann
    British company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 19
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 20
    • icon of address Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 21
  • Stone, Francesca Ann
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 22
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 23 IIF 24 IIF 25
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 27
    • icon of address Flat 201 Ramsey House, Central Square, Wembley, HA9 7AH, England

      IIF 28
  • Miss Francesca Ann Stone
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 29
  • Stone, Francesca Ann
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 30
  • Miss Francesca Stone
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 31 IIF 32
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 33
  • Brown, Francesca Ann
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 34
  • Stone, Francesca Ann
    British business born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 35
  • Stone, Francesca Ann
    British company director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Grasholm Way, Slough, SL3 8WF, England

      IIF 36 IIF 37
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 38
  • Stone, Francesca Ann
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 39
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 40
    • icon of address Flat 201, Ramsey House, Wembley, HA9 7AH, England

      IIF 41
  • Stone, Francesca
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 42 IIF 43
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125,550 GBP2021-12-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 22 - Director → ME
  • 2
    GRANNIS LIMITED - 2016-06-08
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,295 GBP2018-11-30
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address Flat 201 Ramsey House Central Square, Middlesex, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 35 - Director → ME
  • 5
    YEWCROFT VENTURES LIMITED - 2018-01-03
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-12-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 37 - Director → ME
  • 6
    KEARNEY LIMITED - 2016-06-25
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 201 Ramsey House, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Flat 201 Ramsey House Central Square, Wembley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    142,491 GBP2021-03-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 162-168 Room 339 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,924 EUR2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 13 - Director → ME
  • 14
    HAPPY RANDOM LIMITED - 2018-06-19
    icon of address Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,415 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 16
    SOHO COMMODITIES UK LTD - 2024-10-16
    icon of address Linen Hall 162-168 Room 216, Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,933 USD2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 24 Grasholm Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-06-10
    IIF 14 - Director → ME
  • 2
    icon of address Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2021-03-20 ~ 2021-07-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ 2021-07-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 31-32 St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,807 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ 2023-01-16
    IIF 17 - Director → ME
  • 4
    icon of address 31 St. James's Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ 2023-01-01
    IIF 16 - Director → ME
  • 5
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,643 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-05-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-05-13
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 1 Shilton Road, Carterton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Beaufort Court Admirals Way, London, England, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    icon of calendar 2022-08-09 ~ 2024-12-30
    IIF 15 - Director → ME
  • 8
    TORCH GARDEN LIMITED - 2019-02-20
    icon of address 445 Linen Hall 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,197 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-07-20
    IIF 12 - Director → ME
  • 9
    icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,856 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2023-02-01
    IIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.