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
    • icon of address 23a Page Heath Lane, Bromley, Kent, BR1 2DR

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

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

      IIF 5
  • Stone, Simon
    British company director born in May 1973

    Resident in United Kingdom

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

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

      IIF 7
    • icon of address 8, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 8
    • icon of address 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
    • icon of address 4, Park Mews, 35 Park Road, Chislehurst, Kent, BR2 7BT, United Kingdom

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

    Resident in England

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

      IIF 11 IIF 12 IIF 13
  • Stone, Simon Kenneth
    British director born in May 1973

    Resident in England

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

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

      IIF 15
  • Stone, Simon Kenneth
    British

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

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

      IIF 17 IIF 18
  • Stone, Simon
    British water engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 19
  • Mr Simon Kenneth Stone
    British born in May 1973

    Resident in England

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

      IIF 20
    • icon of address 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 8, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 24
  • Mr Simon Stone
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2012-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 1st Floor 8b Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    134 GBP2023-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    18,632 GBP2023-12-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    K J STONE & CO LTD - 2021-07-12
    icon of address 1st Floor 8b Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,882 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 45 Globe Wharf 205 Rotherhithe Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,242 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    EASE PROPERTY MANAGEMENT LIMITED - 2011-11-04
    BAILEY & STONE LIMITED - 2008-10-15
    icon of address 3 Park Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,299 GBP2015-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2016-03-18
    IIF 3 - Director → ME
    icon of calendar 2006-08-25 ~ 2016-03-18
    IIF 18 - Secretary → ME
  • 2
    icon of address 3 Park Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,029 GBP2015-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2016-03-18
    IIF 5 - Director → ME
    icon of calendar 2004-12-15 ~ 2016-03-18
    IIF 17 - Secretary → ME
  • 3
    icon of address 3 Park Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,053 GBP2015-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2016-03-18
    IIF 2 - Director → ME
  • 4
    MARBEN & CO DEVELOPMENTS LTD - 2019-03-08
    icon of address 8-11 Willow Walk, Farnborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-03-17
    IIF 14 - Director → ME
  • 5
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,630,092 GBP2024-04-30
    Officer
    icon of calendar 2000-08-02 ~ 2010-01-20
    IIF 4 - Director → ME
  • 6
    IDM INVESTMENTS LONDON LTD - 2012-02-28
    GAINSBOROUGH STUDIOS MANAGEMENT COMPANY LIMITED - 2010-11-17
    icon of address 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
    icon of calendar 2012-03-01 ~ 2014-06-19
    IIF 10 - Director → ME
  • 7
    UNIQUE PROPERTY COMPANY BROMLEY LIMITED - 2019-03-06
    icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,672 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2018-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-09-01
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.