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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David George Peters Stone

    Related profiles found in government register
  • Mr David George Peters Stone
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 1 IIF 2
    • Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 3
  • Stone, David George Peters
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 4
  • Stone, David George Peter
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 5
    • Thistledown Farm, Babcary, Somerton, TA11 7DS, England

      IIF 6 IIF 7 IIF 8
  • Stone, David George Peter
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 9 IIF 10
    • Iris House 62 Ridgeway, Plympton, Plymouth, Devon, PL7 2AL, United Kingdom

      IIF 11
  • Stone, David George Peter
    British company turnaround born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BH

      IIF 12
    • The Mill, Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BH

      IIF 13
  • Stone, David George Peters
    British business executive born in December 1962

    Registered addresses and corresponding companies
    • 243 Waldegrave Road, Strawberry Hill Twickenham, Middlesex, TW1 4SY

      IIF 14
    • 2 Linden Grove, Teddington, Middlesex, TW11 8LT

      IIF 15 IIF 16
  • Stone, David George Peter
    British

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 17
  • Stone, David George Peters

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 18
    • Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 13
  • 1
    00318108 LTD
    - now 00318108
    SYCAMORE MANAGEMENT SERVICES LTD.
    - 2019-11-06 00318108
    The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-12-19 ~ now
    IIF 16 - Director → ME
  • 2
    00319732 LIMITED
    - now 00319732
    EUROLAB LIMITED
    - 2019-10-28 00319732
    The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    1995-12-19 ~ now
    IIF 15 - Director → ME
  • 3
    F.W.P. MATTHEWS LIMITED
    00119616
    Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,454,855 GBP2024-07-31
    Officer
    2017-08-04 ~ 2017-12-14
    IIF 12 - Director → ME
  • 4
    FWPM HOLDINGS LIMITED
    09054916
    The Mill Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,790,000 GBP2024-07-31
    Officer
    2017-08-04 ~ 2017-12-14
    IIF 13 - Director → ME
  • 5
    GREEN OUTLINE LIMITED
    06758309
    Old Gun Court, North Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 4 - Director → ME
    2008-11-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    HUNTERS LEISURE PLC
    00546699
    Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate (24 parents)
    Officer
    1995-11-08 ~ 2000-04-05
    IIF 14 - Director → ME
  • 7
    HUTS, HAVENS AND HIDEAWAYS LIMITED
    04694441
    Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,139 GBP2024-07-31
    Officer
    2003-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IRIS VISIONCARE LIMITED
    07410768
    Iris House, 71 Ridgeway, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -312,910 GBP2024-07-31
    Officer
    2014-10-20 ~ 2021-04-28
    IIF 11 - Director → ME
  • 9
    PROMPT BUSINESS STRATEGIES LIMITED
    - now 08050127 04661426
    PROMPT STRATEGIES LIMITED
    - 2020-10-05 08050127
    PROMPT CAPITAL LIMITED
    - 2014-12-18 08050127
    Suite C, 2 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    258,673 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 5 - Director → ME
    2012-04-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    PROMPT INTERIM LIMITED
    - now 04661426
    PROMPT BUSINESS STRATEGIES LIMITED
    - 2020-09-12 04661426 08050127
    PROMPT INTERIM LIMITED
    - 2020-07-28 04661426
    PROMPT INTERIM MANAGEMENT LIMITED
    - 2014-12-18 04661426
    PROMPTOFFICE SALES LIMITED
    - 2008-07-17 04661426
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2003-02-10 ~ dissolved
    IIF 10 - Director → ME
    2003-02-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TEALS ORCHARD HOLDINGS LIMITED
    15033117
    Thistledown Farm, Babcary, Somerton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-09-18 ~ now
    IIF 6 - Director → ME
  • 12
    TEALS SOMERSET LIMITED
    - now 11270937
    TEALS ORCHARD LIMITED
    - 2023-09-22 11270937
    Thistledown Farm, Babcary, Somerton, England
    Active Corporate (6 parents)
    Equity (Company account)
    686,994 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 7 - Director → ME
  • 13
    TEALS STAMFORD LIMITED
    15033086
    Thistledown Farm, Babcary, Somerton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -793 GBP2024-07-31
    Officer
    2023-09-18 ~ now
    IIF 8 - 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.