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, Charles Robert Henry

    Related profiles found in government register
  • Stone, Charles Robert Henry
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Calcot Manor, Nr Tetbury, Gloucestershire, GL8 8YJ, United Kingdom

      IIF 1 IIF 2
    • 11 Westover Road, Wandsworth, London, SW18 2RE

      IIF 3
  • Stone, Charles Robert Henry
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 4
    • 2nd Floor, 4, Conduit Street, London, W1S 2XE, England

      IIF 5
    • Kings House, Kings Road West, Newbury, Berkshire, RG14 5BY, United Kingdom

      IIF 6
  • Stone, Charles Robert Henry
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 7
  • Stone, Charles Robert Henry
    British investor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Westover Road, Wandsworth, London, SW18 2RE

      IIF 8 IIF 9
    • Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5YP

      IIF 10
  • Stone, Charles Robert Henry
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 11
  • Stone, Charles Robert Henry
    British publisher born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA

      IIF 12
  • Mr Charles Robert Henry Stone
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Calcot Manor, Nr Tetbury, Gloucestershire, GL8 8YJ, United Kingdom

      IIF 13
    • 25, Ladbroke Grove, London, W11 3AY, United Kingdom

      IIF 14
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 15
  • Stone, Charles Robert Henry
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Conduit Street, London, W1S 2DJ, United Kingdom

      IIF 16
  • Stone, Charles
    British publisher born in October 1966

    Registered addresses and corresponding companies
    • 76 Melton Court, Old Brompton Road, London, SW7 3JH

      IIF 17
  • Stone, Charles
    British undergraduate born in October 1966

    Registered addresses and corresponding companies
    • 76 Melton Court, Old Brompton Road, London, SW7 3JH

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    QUAYSHELFCO 815 LIMITED - 2001-01-18
    Calcot Manor, Tetbury, Gloucestershire
    Corporate (7 parents, 1 offspring)
    Officer
    2001-01-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    THE BLANDFORD HOTEL (1992) LIMITED - 1993-03-15
    READYSUPPORT LIMITED - 1992-08-24
    Calcot Manor, Nr Tetbury, Gloucestershire
    Corporate (5 parents)
    Officer
    2000-06-19 ~ now
    IIF 1 - director → ME
  • 3
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (4 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 4 - director → ME
  • 4
    Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Corporate (8 parents, 3 offsprings)
    Officer
    2005-05-03 ~ now
    IIF 10 - director → ME
  • 5
    H. BALCAZAR LTD - 2001-06-11
    31st Floor 40 Bank Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    428,502 GBP2016-01-31
    Officer
    2012-06-13 ~ dissolved
    IIF 9 - director → ME
Ceased 11
  • 1
    THE BLANDFORD HOTEL (1992) LIMITED - 1993-03-15
    READYSUPPORT LIMITED - 1992-08-24
    Calcot Manor, Nr Tetbury, Gloucestershire
    Corporate (5 parents)
    Officer
    1993-06-18 ~ 1995-04-01
    IIF 18 - director → ME
  • 2
    Cedar House, 78 Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-20 ~ 2011-05-09
    IIF 3 - director → ME
  • 3
    GAMMA TELECOMMUNICATIONS LIMITED - 2003-07-15
    CHARCO 1001 LIMITED - 2001-12-19
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents, 12 offsprings)
    Officer
    2003-01-21 ~ 2014-11-04
    IIF 6 - director → ME
  • 4
    JARDINAL
    - now
    RUEPON - 1986-07-17
    RUEPON UNLIMITED - 1986-02-14
    25 Ladbroke Grove, London, England
    Corporate (2 parents)
    Officer
    2012-04-24 ~ 2015-09-03
    IIF 5 - director → ME
  • 5
    The Estate Office The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,795,379 GBP2024-03-31
    Officer
    2021-12-13 ~ 2024-10-25
    IIF 7 - director → ME
    Person with significant control
    2021-12-13 ~ 2024-10-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    25 Ladbroke Grove, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,536,325 GBP2023-12-31
    Person with significant control
    2019-10-18 ~ 2020-09-21
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, England
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,989,210 EUR2024-04-30
    Officer
    2007-10-29 ~ 2024-08-02
    IIF 11 - llp-member → ME
  • 8
    ST ALBANS PRIVATE EQUITY LIMITED LIABILITY PARTNERSHIP - 2007-03-05
    8 St. Albans Grove, London, England
    Corporate (2 parents)
    Officer
    2015-05-01 ~ 2023-04-30
    IIF 16 - llp-designated-member → ME
  • 9
    NATIONAL HOSPITAL FOR NERVOUS DISEASES DEVELOPMENT FOUNDATION(THE) - 1990-06-18
    The National Hospital, Queen Square, London
    Corporate (14 parents)
    Officer
    1998-07-16 ~ 2001-07-27
    IIF 17 - director → ME
  • 10
    H. BALCAZAR LTD - 2001-06-11
    31st Floor 40 Bank Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    428,502 GBP2016-01-31
    Officer
    2006-07-19 ~ 2008-06-30
    IIF 8 - director → ME
  • 11
    The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,926,963 GBP2023-12-31
    Officer
    1998-05-26 ~ 2015-12-31
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.