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 Andrew Jonathan Stone

    Related profiles found in government register
  • Mr Andrew Jonathan Stone
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 1
    • Unit 1b Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN

      IIF 2
    • 25, Ladbroke Grove, London, W11 3AY, United Kingdom

      IIF 3
    • 5th Floor Crown House, 143-147 Regent Street, London, W1B 4NR

      IIF 4
    • 7 Station Court, Townmead Road, Chelsea, London, SW6 2PY, England

      IIF 5
    • 8, St. Albans Grove, London, W8 5PN, England

      IIF 6 IIF 7
    • 8 St Albans Grove, London, W8 5PN, United Kingdom

      IIF 8
    • The Estate Office, Ozleworth Park, Wotton-under-edge, GL12 7QA, England

      IIF 9
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 10
  • Mr Andrew Stone
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Ozleworth, Wotton Under Edge, GL12 7QA, United Kingdom

      IIF 11
    • The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA

      IIF 12
    • The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs, GL12 7QA

      IIF 13
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ

      IIF 14
  • Mr Andrew Jonathan Stone
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 St Albans Grove, London, W8 5PN

      IIF 15
  • Stone, Andrew Jonathan
    British . born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Frugal House, 37 Crane Boulevard, Ipswich, IP3 9SQ, England

      IIF 16
  • Stone, Andrew Jonathan
    British business executive born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA

      IIF 17
  • Stone, Andrew Jonathan
    British businessman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 18
  • Stone, Andrew Jonathan
    British chairman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 St. Albans Grove, London, W8 5PN

      IIF 19
  • Stone, Andrew Jonathan
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Crown House, 143-147 Regent Street, London, W1B 4NR

      IIF 20
    • 65, Curzon Street, 6th Floor, London, W1J 8PE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 8 St. Albans Grove, London, W8 5PN

      IIF 24 IIF 25
    • The Estate Office, Ozleworth Park, Ozleworth, Wotton-under-edge, GL12 7QA, United Kingdom

      IIF 26
    • The Estate Office, Ozleworth Park, Wotton-under-edge, GL12 7QA, England

      IIF 27
  • Stone, Andrew Jonathan
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calcot Manor, Tetbury, Gloucestershire, GL8 8YJ, United Kingdom

      IIF 28
    • 2nd Floor, 4, Conduit Street, London, W1S 2XE, England

      IIF 29
    • 4th, Floor Vigo House, 1-4 Vigo Street, London, W1S 3HT

      IIF 30
    • 65, Curzon Street, 6th Floor, London, W1J 8PE, United Kingdom

      IIF 31
    • 6th, Floor Nightingale House, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 32
    • 8 St. Albans Grove, London, W8 5PN

      IIF 33 IIF 34
    • 8, St. Albans Grove, London, W8 5PN, England

      IIF 35
    • 90, Fetters Lane, London, London, EC4A 1EQ, United Kingdom

      IIF 36
    • Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 37
    • Kings House, Kings Road West, Newbury, Berkshire, RG14 5BY, United Kingdom

      IIF 38
    • Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5YP

      IIF 39
    • The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs, GL12 7QA

      IIF 40
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 41
  • Stone, Andrew Jonathan
    British managing partner born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN, United Kingdom

      IIF 42
    • Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 43
    • 1, Hanover Street, London, W1S 1YZ

      IIF 44
    • 2nd Floor, 4 Conduit Street, London, W1S 2XE, England

      IIF 45
  • Andrew Jonathan Stone
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire, GL12 7QA

      IIF 46
  • Stone, Andrew Jonathan
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 St. Albans Grove, London, W8 5PN

      IIF 47 IIF 48
    • 8, St Alban's Grove, London, W8 5PN, United Kingdom

      IIF 49
  • Stone, Andrew
    British camera man born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Philips Road, Newmarket, Suffolk, CB8 0EN, England

      IIF 50
  • Stone, Andrew
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Ozleworth Park, Wotton-under-edge, GL12 7QA, England

      IIF 51
  • Stone, Andrew Jonathan
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire, GL12 7QA

      IIF 52
  • Stone, Andrew Jonathan

    Registered addresses and corresponding companies
    • 2nd Floor, 4, Conduit Street, London, W1S 2XE, England

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    25 Harley Street, London
    Dissolved corporate (6 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 49 - llp-member → ME
  • 2
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,776 GBP2022-04-30
    Officer
    2020-04-07 ~ dissolved
    IIF 37 - director → ME
  • 3
    ST ALBANS BLOOD STOCK LLP - 2015-12-02
    8 St Albans Grove, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,818,171 GBP2024-03-31
    Officer
    2005-05-18 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    3 BOYS LTD - 2016-12-02
    Frugal House, 37 Crane Boulevard, Ipswich, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,334,731 GBP2023-12-31
    Officer
    2015-09-28 ~ now
    IIF 16 - director → ME
  • 5
    2a Acomb Court, Acomb, York, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    338 GBP2024-03-31
    Officer
    2009-12-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    The Estate Office The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,795,379 GBP2024-03-31
    Officer
    2021-12-13 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (4 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    273,519 GBP2023-12-31
    Officer
    2014-06-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Corporate (8 parents, 3 offsprings)
    Officer
    2008-04-08 ~ now
    IIF 39 - director → ME
  • 10
    CALEDONIAN THOROUGHBREDS LIMITED - 2015-12-02
    BLOODSTOCK ACCOUNTANCY SERVICES LIMITED - 2015-09-17
    8 St Albans Grove, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,149,251 GBP2023-12-31
    Officer
    2015-07-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 11
    ST ALBANS PRIVATE EQUITY LIMITED LIABILITY PARTNERSHIP - 2007-03-05
    8 St. Albans Grove, London, England
    Corporate (2 parents)
    Officer
    2006-04-10 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    4th Floor Vigo House, 1-4 Vigo Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 30 - director → ME
  • 13
    The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    34 GBP2024-03-31
    Officer
    2021-10-13 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 14
    The Estate Office, Ozleworth Park, Wotton-under-edge, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    The Estate Office, Ozleworth Park, Wotton-under-edge, England
    Corporate (4 parents)
    Equity (Company account)
    -95,318 GBP2024-03-31
    Officer
    2021-04-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,926,963 GBP2023-12-31
    Officer
    2010-04-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    8 St. Albans Grove, London, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ARMAJARO OTC LIMITED - 2016-06-10
    55 Drury Lane, 4th Floor, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-07-22 ~ 2013-07-29
    IIF 31 - director → ME
  • 2
    Cable House, 5th Floor, 60 New Broad Street, London, England
    Corporate (3 parents)
    Officer
    2012-07-25 ~ 2013-10-08
    IIF 22 - director → ME
  • 3
    TIMEFOLD LIMITED - 2010-05-07
    51-52 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,364 GBP2018-12-31
    Officer
    2011-07-19 ~ 2013-07-29
    IIF 21 - director → ME
  • 4
    QUAYSHELFCO 815 LIMITED - 2001-01-18
    Calcot Manor, Tetbury, Gloucestershire
    Corporate (7 parents, 1 offspring)
    Officer
    2012-04-26 ~ 2023-07-28
    IIF 28 - director → ME
  • 5
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Corporate (12 parents)
    Officer
    2009-02-13 ~ 2010-02-05
    IIF 33 - director → ME
  • 6
    ARMAJARO TRADING LIMITED - 2014-06-10
    Cable House, 5th Floor, 60 New Broad Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2012-07-25 ~ 2013-07-28
    IIF 23 - director → ME
  • 7
    KIDZ REPUBLIC LIMITED - 2004-01-23
    2nd Floor 10-12 Bourlet Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    317,485 GBP2023-06-30
    Officer
    2007-02-26 ~ 2012-05-31
    IIF 34 - director → ME
    Person with significant control
    2016-11-18 ~ 2022-10-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    GAMMA COMMUNICATIONS LIMITED - 2014-10-03
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2014-06-06 ~ 2021-05-20
    IIF 36 - director → ME
  • 9
    GAMMA TELECOMMUNICATIONS LIMITED - 2003-07-15
    CHARCO 1001 LIMITED - 2001-12-19
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents, 12 offsprings)
    Officer
    2011-03-09 ~ 2018-08-15
    IIF 38 - director → ME
  • 10
    GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
    5th Floor Crown House, 143-147 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,170,985 GBP2023-12-31
    Officer
    2006-03-27 ~ 2023-04-28
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JARDINAL
    - now
    RUEPON - 1986-07-17
    RUEPON UNLIMITED - 1986-02-14
    25 Ladbroke Grove, London, England
    Corporate (2 parents)
    Officer
    2012-04-04 ~ 2016-06-02
    IIF 29 - director → ME
    2012-04-24 ~ 2016-06-02
    IIF 53 - secretary → ME
  • 12
    25 Ladbroke Grove, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,536,325 GBP2023-12-31
    Person with significant control
    2019-10-18 ~ 2020-10-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    OPENFIELD AGRICULTURE PLC - 2008-11-14
    GRAINFARMERS PLC - 2008-11-14
    SCATS GRAIN LIMITED - 2001-10-01
    LUDGATE 175 LIMITED - 1998-08-27
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2006-01-02 ~ 2008-11-14
    IIF 19 - director → ME
  • 14
    4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-11-12 ~ 2019-12-06
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    IMPROVELINK LIMITED - 1995-09-01
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Corporate (7 parents)
    Officer
    2005-11-28 ~ 2008-05-08
    IIF 24 - director → ME
  • 16
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    SINGER CAPITAL MARKETS LIMITED - 2012-11-06
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    One, Bartholomew Lane, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2010-05-19 ~ 2011-07-20
    IIF 44 - director → ME
  • 17
    Cable House, 5th Floor, 60 New Broad Street, London, England
    Corporate (3 parents)
    Officer
    2013-04-05 ~ 2013-07-29
    IIF 32 - director → ME
  • 18
    The Estate Office, Ozleworth Park, Wotton-under-edge, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2023-02-22
    IIF 27 - director → ME
  • 19
    The Estate Office Ozleworth Park, Ozleworth, Wotton-under-edge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,776 GBP2023-03-31
    Officer
    2021-10-05 ~ 2022-10-14
    IIF 26 - director → ME
  • 20
    Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    85,542 GBP2023-12-31
    Officer
    2014-05-12 ~ 2016-05-18
    IIF 43 - director → ME
  • 21
    TP70 2008(I) VCT PLC - 2013-01-14
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (1 parent, 7 offsprings)
    Officer
    2007-11-30 ~ 2009-03-12
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.