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, David George Peter

    Related profiles found in government register
  • Stone, David George Peter
    British born in December 1962

    Resident in England

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

      IIF 1
    • icon of address Thistledown Farm, Babcary, Somerton, TA11 7DS, England

      IIF 2 IIF 3 IIF 4
  • Stone, David George Peter
    British company director born in December 1962

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Iris House 62 Ridgeway, Plympton, Plymouth, Devon, PL7 2AL, United Kingdom

      IIF 7
  • Stone, David George Peter
    British company turnaround born in December 1962

    Resident in England

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

      IIF 8
    • icon of address The Mill, Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BH

      IIF 9
  • Stone, David George Peters
    British company director born in December 1962

    Resident in England

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

      IIF 10
  • Stone, David George Peters
    British business executive born in December 1962

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

      IIF 11
    • icon of address 2 Linden Grove, Teddington, Middlesex, TW11 8LT

      IIF 12 IIF 13
  • Mr David George Peters Stone
    British born in December 1962

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 16
  • Stone, David George Peter
    British

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

      IIF 17
  • Stone, David George Peters

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

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.