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, Simon Kenneth

    Related profiles found in government register
  • Stone, Simon Kenneth
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a Page Heath Lane, Bromley, Kent, BR1 2DR

      IIF 1
    • 23a, Page Heath Lane, Bromley, Kent, BR1 2DR, United Kingdom

      IIF 2
    • 257 Southlands Road, Bickley, Bromley, Kent, BR1 2EG

      IIF 3
  • Stone, Simon Kenneth
    British estate agency born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257 Southlands Road, Bickley, Bromley, Kent, BR1 2EG

      IIF 4
  • Stone, Simon Kenneth
    British estate agent born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257 Southlands Road, Bickley, Bromley, Kent, BR1 2EG

      IIF 5
  • Stone, Simon
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 6
  • Stone, Simon
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Abbey House, Warham Road Binham, Fakenham, Norfolk, NR21 0DG, United Kingdom

      IIF 7
    • Ha'penny House, Penny Lane, Hartford Hall Estate, Bedlington, Northumberland, Ne22 6hd, NE22 6HD, United Kingdom

      IIF 8
    • 8b, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 9
  • Stone, Simon
    British property born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Park Mews, 35 Park Road, Chislehurst, Kent, BR2 7BT, United Kingdom

      IIF 10
  • Stone, Simon Kenneth
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 11 IIF 12
  • Stone, Simon Kenneth
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 13
  • Stone, Simon Kenneth
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8-11, Willow Walk, Farnborough, BR6 7AA, United Kingdom

      IIF 14
    • 45 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XS

      IIF 15
  • Stone, Simon Kenneth
    British

    Registered addresses and corresponding companies
    • 23a Page Heath Lane, Bromley, Kent, BR1 2DR

      IIF 16
    • 257 Southlands Road, Bickley, Bromley, Kent, BR1 2EG

      IIF 17 IIF 18
  • Mr Simon Kenneth Stone
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XS

      IIF 19
    • 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 8, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    DAVEY STONE 10 MAPLE COURT LTD
    08747809
    8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    INDEPTH INVENTORIES LIMITED
    08147169
    1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,111 GBP2015-12-31
    Officer
    2012-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 3
    JOSEPH JAMES DECORATING LIMITED
    06268849
    8b Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 1 - Director → ME
    2007-06-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    MOOD PROPERTY GROUP LTD
    11250941
    1st Floor 8b Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THOROUGH CLEANING LONDON LIMITED
    08818643
    8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2013-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 6
    UNIQUE PROPERTY COMPANY LONDON LTD
    08767749
    8 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    49,379 GBP2024-12-31
    Officer
    2013-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    UPC INVESTMENTS LIMITED
    - now 11186021
    K J STONE & CO LTD
    - 2021-07-12 11186021
    1st Floor 8b Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,882 GBP2024-02-29
    Officer
    2018-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WAREHOUSE HOME PROPERTY LIMITED
    11629797
    45 Globe Wharf 205 Rotherhithe Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,242 GBP2024-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
Ceased 7
  • 1
    DAVEY STONE BROADWAY MARKET LIMITED
    - now 05917126
    EASE PROPERTY MANAGEMENT LIMITED
    - 2011-11-04 05917126
    BAILEY & STONE LIMITED
    - 2008-10-15 05917126
    3 Park Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,299 GBP2015-12-31
    Officer
    2006-08-25 ~ 2016-03-18
    IIF 3 - Director → ME
    2006-08-25 ~ 2016-03-18
    IIF 18 - Secretary → ME
  • 2
    DAVEY STONE LIMITED
    05313327
    3 Park Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,029 GBP2015-12-31
    Officer
    2004-12-15 ~ 2016-03-18
    IIF 5 - Director → ME
    2004-12-15 ~ 2016-03-18
    IIF 17 - Secretary → ME
  • 3
    DAVEY STONE PROPERTY MANAGEMENT LTD
    07503807
    3 Park Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,053 GBP2015-12-31
    Officer
    2011-01-24 ~ 2016-03-18
    IIF 2 - Director → ME
  • 4
    DEVELOPMENT POTENTIAL CONSULTANTS LTD
    - now 11533672
    MARBEN & CO DEVELOPMENTS LTD - 2019-03-08
    8-11 Willow Walk, Farnborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-03-11 ~ 2021-03-17
    IIF 14 - Director → ME
  • 5
    GOLDTOWN LIMITED
    03980544
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,630,092 GBP2024-04-30
    Officer
    2000-08-02 ~ 2010-01-20
    IIF 4 - Director → ME
  • 6
    IDM ESTATES LTD
    - now 06938409 OC314011
    IDM INVESTMENTS LONDON LTD - 2012-02-28 04661041
    GAINSBOROUGH STUDIOS MANAGEMENT COMPANY LIMITED - 2010-11-17
    Office B, West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,731 GBP2024-03-31
    Officer
    2012-03-01 ~ 2014-06-19
    IIF 10 - Director → ME
  • 7
    PROPERTY COMPANY GROUP LIMITED - now
    UNIQUE PROPERTY COMPANY BROMLEY LIMITED
    - 2019-03-06 10501031
    C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,676 GBP2024-12-31
    Officer
    2016-11-29 ~ 2018-10-01
    IIF 13 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

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.