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

Stones, Chelsea Kimberly

    Related profiles found in government register
  • Stones, Chelsea Kimberly
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 1
  • Stones, Chelsea Kimberly
    British letting agent born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42c, Kings Road, Doncaster, South Yorkshire, DN1 2LX, England

      IIF 2
  • Stones, Chelsea Kimberly
    British property investment born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 3
  • Stones, Chelsea Kimberley
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 4
  • Miss Chelsea Kimberly Stones
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 5
  • Ms Chelsea Stone
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 6
  • Stones, Kim
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 7
    • 42c, Kings Road, Doncaster, DN1 2LX, United Kingdom

      IIF 8
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 9
  • Stones, Kim
    British developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 10
  • Stones, Kim
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 11
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 12 IIF 13
    • Laburnham House, Upperthorpe Road Westwoodside, Doncaster, South Yorkshire, DN9 2AH

      IIF 14
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 15 IIF 16
  • Stones, Kim
    British martial arts tuition born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, Nether Hall Road, Doncaster, DN1 2PH, England

      IIF 17
    • 42c, Kings Road, Doncaster, DN1 2LX, United Kingdom

      IIF 18
  • Stones, Kim
    British martial arts tuition supplies born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Laburnham House, Upperthorpe Road Westwoodside, Doncaster, South Yorkshire, DN9 2AH

      IIF 19
  • Stones, Kim
    British property investor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42c, Kings Road, Doncaster, South Yorkshire, DN1 2LX, England

      IIF 20
    • Laburnham, Upperthorpe Road Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 21
  • Stones, Kim
    British self employed born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Newland, Lincoln, LN1 1UX, England

      IIF 22
  • Miss Chelsea Kimberley Stones
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 23
  • Mr Kim Stones
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 24
    • 43a, Market Place, Bawtry, Doncaster, DN10 6JL, England

      IIF 25
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 26 IIF 27
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Laburnham House, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AH, England

      IIF 31
    • Laburnham, Upperthorpe Road Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 32
    • Laburnum House, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 33
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 34
  • Stones, Kim
    British

    Registered addresses and corresponding companies
    • 65-67 Nether Hall Road, Doncaster, DN1 2QA, United Kingdom

      IIF 35
  • Stones, Kim
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 36
  • Stones, Kim
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 37
  • Stones, Kim

    Registered addresses and corresponding companies
    • 65-67, Nether Hall Road, Doncaster, DN1 2QA, England

      IIF 38
  • Mr Kim Stones
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 39
    • Laburnum House, Upperthorpe Road, Westwoodside, Doncaster, DN9 2AH, United Kingdom

      IIF 40
    • 1a, Newland, Lincoln, LN1 1UX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    ALDERFEN LAKES AND LODGE PARK LTD
    - now 11766030
    WESTWOOD LAKES AND COUNTRY PARK LTD
    - 2019-03-23 11766030
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    AY UP PROPERTY LIMITED
    15725914
    65-67 Nether Hall Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GANNONSTONES PROPERTY INVESTMENTS LTD
    10609898
    Laburnham, Upperthorpe Road Westwoodside, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,653 GBP2018-07-31
    Officer
    2017-02-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    K T N DONCASTER LTD
    10137233
    65-67 Nether Hall Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,399 GBP2019-04-29
    Officer
    2016-04-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KCS PROPERTY INVESTMENTS LTD
    - now 05334865
    KIMCOH PROPERTY INVESTMENTS LTD
    - 2019-06-17 05334865
    STONES WILKS PROPERTY INVESTMENTS LIMITED
    - 2005-07-20 05334865
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,974 GBP2024-03-31
    Officer
    2005-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KIM STONES LIMITED
    - now 03801988
    PORTCLAUSE LIMITED
    - 1999-08-11 03801988
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    491,848 GBP2024-03-31
    Officer
    1999-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KIMCOH PROPERTIES LLP
    OC438081
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,768,063 GBP2024-03-31
    Officer
    2021-06-28 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    KIMCOH PROPERTY MANAGEMENT AND LETTINGS LIMITED
    - now 03802977
    TURBOKICK MARTIAL ARTS SUPPLIES LIMITED - 2012-07-19
    PORTENIGMA LIMITED - 1999-08-11
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,765 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    KR2 LIMITED
    10251163
    1a Newland, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,272 GBP2018-06-30
    Officer
    2016-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MY PROPERTY COMMUNITY LIMITED
    10251168
    1a Newland, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    R2-K2 LTD
    11073281
    1a Newland, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2019-05-20
    Officer
    2017-11-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RJK3 LIMITED
    10656844
    1a Newland, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 13
    STONE CASTLE ESTATES LIMITED
    09903539
    65-67 Nether Hall Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,780 GBP2019-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 3 - Director → ME
    2015-12-04 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    UNIQUE LETTINGS LIMITED
    10044378
    42c Kings Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 20 - Director → ME
    IIF 2 - Director → ME
  • 15
    VENTURE PROPERTY LINCOLN LIMITED
    09200769
    65-67 Nether Hall Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,637 GBP2021-10-31
    Officer
    2014-09-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
Ceased 6
  • 1
    HMO PROPERTY INVESTMENTS LIMITED
    09622316
    Bellamy, Cambridge Road, Puckeridge, Hetfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,803 GBP2024-08-31
    Officer
    2015-06-03 ~ 2022-08-15
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-08-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KIMCOH PROPERTY MANAGEMENT AND LETTINGS LIMITED
    - now 03802977
    TURBOKICK MARTIAL ARTS SUPPLIES LIMITED - 2012-07-19
    PORTENIGMA LIMITED - 1999-08-11
    65-67 Nether Hall Road, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,765 GBP2024-03-31
    Officer
    2018-05-29 ~ 2025-06-30
    IIF 12 - Director → ME
    1999-07-22 ~ 2025-06-30
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    KSW ASSET MANAGEMENT LIMITED
    03835136
    9 Thorne Road, Doncaster, South Yorkshire
    Dissolved Corporate
    Officer
    1999-09-02 ~ 2006-07-26
    IIF 19 - Director → ME
  • 4
    QUOINSTONE HOUSING LIMITED
    09627787
    43a Market Place, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    370 GBP2025-03-31
    Officer
    2015-06-08 ~ 2022-01-24
    IIF 8 - Director → ME
    Person with significant control
    2019-11-08 ~ 2022-01-26
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STURTON DEVELOPMENTS LIMITED - now
    JAMIE & NATASHA INVESTMENTS LIMITED
    - 2019-08-07 10823524
    Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    731,199 GBP2024-07-29
    Officer
    2017-08-02 ~ 2019-08-04
    IIF 17 - Director → ME
    Person with significant control
    2017-08-02 ~ 2019-08-04
    IIF 40 - Has significant influence or control OE
  • 6
    UNITED PROFESSIONALS UK LIMITED
    04132452
    9 Thorne Road, Doncaster, South Yorkshire
    Liquidation Corporate
    Officer
    2000-12-29 ~ 2006-07-26
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.