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

Mr Andrew Stone

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

    Resident in England

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

      IIF 1
    • icon of address The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA

      IIF 2
    • icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs, GL12 7QA

      IIF 3
    • icon of address 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ

      IIF 4
  • Mr Andrew Jonathan Stone
    British born in November 1970

    Resident in England

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

      IIF 5
    • icon of address Unit 1b Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN

      IIF 6
    • icon of address 25, Ladbroke Grove, London, W11 3AY, United Kingdom

      IIF 7
    • icon of address 5th Floor Crown House, 143-147 Regent Street, London, W1B 4NR

      IIF 8
    • icon of address 7 Station Court, Townmead Road, Chelsea, London, SW6 2PY, England

      IIF 9
    • icon of address 8, St. Albans Grove, London, W8 5PN, England

      IIF 10 IIF 11
    • icon of address 8 St Albans Grove, London, W8 5PN, United Kingdom

      IIF 12
    • icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, GL12 7QA, England

      IIF 13
    • icon of address The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 14
  • Stone, Andrew
    British camera man born in November 1970

    Resident in England

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

      IIF 15
  • Stone, Andrew
    British director born in November 1970

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Stone, Andrew Jonathan
    British company director born in November 1970

    Resident in England

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

      IIF 21
    • icon of address 65, Curzon Street, 6th Floor, London, W1J 8PE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 8 St. Albans Grove, London, W8 5PN

      IIF 25 IIF 26
    • icon of address The Estate Office, Ozleworth Park, Ozleworth, Wotton-under-edge, GL12 7QA, United Kingdom

      IIF 27
    • icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, GL12 7QA, England

      IIF 28
  • Stone, Andrew Jonathan
    British director born in November 1970

    Resident in England

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

      IIF 29
    • icon of address 2nd Floor, 4, Conduit Street, London, W1S 2XE, England

      IIF 30
    • icon of address 4th, Floor Vigo House, 1-4 Vigo Street, London, W1S 3HT

      IIF 31
    • icon of address 65, Curzon Street, 6th Floor, London, W1J 8PE, United Kingdom

      IIF 32
    • icon of address 6th, Floor Nightingale House, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 33
    • icon of address 8 St. Albans Grove, London, W8 5PN

      IIF 34 IIF 35
    • icon of address 8, St. Albans Grove, London, W8 5PN, England

      IIF 36
    • icon of address 90, Fetters Lane, London, London, EC4A 1EQ, United Kingdom

      IIF 37
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 38
    • icon of address Kings House, Kings Road West, Newbury, Berkshire, RG14 5BY, United Kingdom

      IIF 39
    • icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5YP

      IIF 40
    • icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs, GL12 7QA

      IIF 41
    • icon of address The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 42
  • Stone, Andrew Jonathan
    British managing partner born in November 1970

    Resident in England

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

      IIF 43
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 44
    • icon of address 1, Hanover Street, London, W1S 1YZ

      IIF 45
    • icon of address 2nd Floor, 4 Conduit Street, London, W1S 2XE, England

      IIF 46
  • Mr Andrew Jonathan Stone
    British born in November 1970

    Resident in United Kingdom

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

      IIF 47
  • Stone, Andrew Jonathan
    born in November 1970

    Resident in England

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

      IIF 48 IIF 49
    • icon of address 8, St Alban's Grove, London, W8 5PN, United Kingdom

      IIF 50
    • icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire, GL12 7QA

      IIF 51
  • Andrew Jonathan Stone
    British born in November 1970

    Resident in United Kingdom

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

      IIF 52
  • Stone, Andrew Jonathan

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

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 50 - LLP Member → ME
  • 2
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,776 GBP2022-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 38 - Director → ME
  • 3
    ST ALBANS BLOOD STOCK LLP - 2015-12-02
    icon of address 8 St Albans Grove, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,818,171 GBP2024-03-31
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    3 BOYS LTD - 2016-12-02
    icon of address Frugal House, 37 Crane Boulevard, Ipswich, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,851,715 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,213 GBP2025-03-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address The Estate Office The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,795,379 GBP2024-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    273,203 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 40 - Director → ME
  • 10
    BLOODSTOCK ACCOUNTANCY SERVICES LIMITED - 2015-09-17
    CALEDONIAN THOROUGHBREDS LIMITED - 2015-12-02
    icon of address 8 St Albans Grove, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,764,446 GBP2024-12-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    ST ALBANS PRIVATE EQUITY LIMITED LIABILITY PARTNERSHIP - 2007-03-05
    icon of address 8 St. Albans Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor Vigo House, 1-4 Vigo Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 52 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,318 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,456,372 GBP2024-12-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 St. Albans Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    ARMAJARO OTC LIMITED - 2016-06-10
    icon of address 55 Drury Lane, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-29
    IIF 32 - Director → ME
  • 2
    icon of address Cable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2013-10-08
    IIF 23 - Director → ME
  • 3
    TIMEFOLD LIMITED - 2010-05-07
    icon of address 51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,364 GBP2018-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2013-07-29
    IIF 22 - Director → ME
  • 4
    QUAYSHELFCO 815 LIMITED - 2001-01-18
    icon of address Calcot Manor, Tetbury, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ 2023-07-28
    IIF 29 - Director → ME
  • 5
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    icon of address C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2010-02-05
    IIF 34 - Director → ME
  • 6
    ARMAJARO TRADING LIMITED - 2014-06-10
    icon of address Cable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-07-25 ~ 2013-07-28
    IIF 24 - Director → ME
  • 7
    KIDZ REPUBLIC LIMITED - 2004-01-23
    icon of address 2nd Floor 10-12 Bourlet Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    450,136 GBP2024-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2012-05-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2022-10-21
    IIF 9 - 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
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2021-05-20
    IIF 37 - Director → ME
  • 9
    GAMMA TELECOMMUNICATIONS LIMITED - 2003-07-15
    CHARCO 1001 LIMITED - 2001-12-19
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2018-08-15
    IIF 39 - Director → ME
  • 10
    GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
    icon of address 5th Floor Crown House, 143-147 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,170,985 GBP2023-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2023-04-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JARDINAL
    - now
    RUEPON UNLIMITED - 1986-02-14
    RUEPON - 1986-07-17
    icon of address 25 Ladbroke Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2016-06-02
    IIF 30 - Director → ME
    icon of calendar 2012-04-24 ~ 2016-06-02
    IIF 53 - Secretary → ME
  • 12
    icon of address 25 Ladbroke Grove, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,202,381 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2020-10-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    OPENFIELD AGRICULTURE PLC - 2008-11-14
    LUDGATE 175 LIMITED - 1998-08-27
    SCATS GRAIN LIMITED - 2001-10-01
    GRAINFARMERS PLC - 2008-11-14
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-02 ~ 2008-11-14
    IIF 20 - Director → ME
  • 14
    icon of address 4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-12 ~ 2019-12-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IMPROVELINK LIMITED - 1995-09-01
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2008-05-08
    IIF 25 - Director → ME
  • 16
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    SINGER CAPITAL MARKETS LIMITED - 2012-11-06
    icon of address One, Bartholomew Lane, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2011-07-20
    IIF 45 - Director → ME
  • 17
    icon of address Cable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-07-29
    IIF 33 - Director → ME
  • 18
    icon of address The Estate Office, Ozleworth Park, Wotton-under-edge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-06 ~ 2023-02-22
    IIF 28 - Director → ME
  • 19
    icon of address The Estate Office Ozleworth Park, Ozleworth, Wotton-under-edge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,776 GBP2023-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-10-14
    IIF 27 - Director → ME
  • 20
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,318 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2025-05-07
    IIF 16 - Director → ME
  • 21
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    192,305 GBP2024-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-05-18
    IIF 44 - Director → ME
  • 22
    TP70 2008(I) VCT PLC - 2013-01-14
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-03-12
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.