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

Mr Robert Paul Stone

    Related profiles found in government register
  • Mr Robert Paul Stone
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crusader Court, Harrier Way, Eagle Business Park, Yaxley, PE7 3AT, United Kingdom

      IIF 1
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
    • icon of address 15, Crusader Court, Harrier Way, Eagle Business Park, Yaxley, PE7 3AT, England

      IIF 5
    • icon of address 15, Crusader Court, Harrier Way, Eagle Business Park, Yaxley, Peterborough, PE7 3AT, United Kingdom

      IIF 6
  • Mr Paul Robert Stone
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Tottington, Bury, BL8 3LJ, England

      IIF 7
  • Stone, Robert Paul
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crusader Court, Harrier Way, Eagle Business Park, Yaxley, PE7 3AT, United Kingdom

      IIF 8
  • Stone, Robert Paul
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
    • icon of address 9 Easby Rise, Eye, Peterborough, Cambridgeshire, PE6 7TX, United Kingdom

      IIF 11
    • icon of address 15, Crusader Court, Harrier Way, Eagle Business Park, Yaxley, PE7 3AT, England

      IIF 12
    • icon of address 15, Crusader Court, Harrier Way, Eagle Business Park, Yaxley, Peterborough, PE7 3AT, United Kingdom

      IIF 13
  • Stone, Robert Paul
    British management consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Easby Rise, Eye, Peterborough, Cambridgeshire, PE6 7TX

      IIF 14
  • Stone, Robert Paul
    British project management born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Unit D2, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 15
  • Stone, Robert Paul
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Paul Robert Stone
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Botesworth Green, Milnrow, Rochdale, Lancashire, OL16 3PJ, England

      IIF 17
    • icon of address 2, Botesworth Green, Milnrow, Rochdale, OL16 3PJ, England

      IIF 18
    • icon of address 9 Falinge Fold, Rochdale, Lancashire, OL12 6LE, United Kingdom

      IIF 19
  • Paul Stone
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Botesworth Green, Milnrow, Rochdale, OL16 3PJ, United Kingdom

      IIF 20
  • Mr Paul Robert Stone
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Botesworth Green, Milnrow, Rochdale, OL16 3PJ, England

      IIF 21
  • Stone, Paul Robert
    British

    Registered addresses and corresponding companies
    • icon of address 2, Botesworth Green, Milnrow, Rochdale, Lancashire, OL16 3PJ

      IIF 22
  • Stone, Paul Robert
    British coach operator

    Registered addresses and corresponding companies
    • icon of address 2 Botesworth Green, Milnrow, Lancashire, OL16 3PJ

      IIF 23
  • Stone, Paul Robert
    British coach operator born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Tottington, Bury, BL8 3LJ, England

      IIF 24
  • Stone, Paul Robert
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Botesworth Green, Milnrow, Lancashire, OL16 3PJ

      IIF 25
    • icon of address 2, Botesworth Green, Milnrow, Rochdale, OL16 3PJ, United Kingdom

      IIF 26
    • icon of address 9 Falinge Fold, Rochdale, Lancashire, OL12 6LE, United Kingdom

      IIF 27
  • Stone, Paul Robert
    British tour operator born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Botesworth Green, Milnrow, Lancashire, OL16 3PJ

      IIF 28
  • Stone, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 Easby Rise, Eye, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address 9 Easby Rise, Eye, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    334 GBP2014-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 9 Easby Rise, Eye, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 9 Falinge Fold, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Crusader Court, Harrier Way, Eagle Business Park, Yaxley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 70 Market Street, Tottington, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 70 Market Street, Tottington, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,550 GBP2018-09-30
    Officer
    icon of calendar 1998-08-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 70 Market Street, Tottington, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72,297 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Crusader Court, Harrier Way, Eagle Business Park, Yaxley, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ID BY STRATTON LTD - 2023-04-13
    icon of address 15 Crusader Court, Harrier Way, Eagle Business Park, Yaxley, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Lawrence House 5, St. Andrews Hill, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -202,953 GBP2023-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 15 Crusader Court, Harrier Way, Eagle Business Park, Yaxley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 70 Market Street, Tottington, Bury
    Active Corporate (2 parents)
    Equity (Company account)
    1,214,539 GBP2024-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2023-03-13
    IIF 24 - Director → ME
    icon of calendar 2001-09-13 ~ 2003-10-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2019-09-19
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-03 ~ 2021-11-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,781 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2024-10-16
    IIF 15 - Director → ME
  • 3
    icon of address 70 Market Street, Tottington, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,550 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-08-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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.