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

Jones, Andrew Stewart Ross

    Related profiles found in government register
  • Jones, Andrew Stewart Ross
    British asset manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church Road, Catworth, Cambridgeshire, PE28 0PA

      IIF 1
  • Jones, Andrew Stewart Ross
    British banker born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew Stewart Ross
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church Road, Catworth, Cambridgeshire, PE28 0PA

      IIF 10
  • Jones, Andrew Stewart Ross
    United Kingdom banker born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceravision House, Sherbourne Drive, Milton Keynes, MK7 8HX, England

      IIF 11
  • Jones, Andrew Stewart Ross
    United Kingdom director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceravision House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX, England

      IIF 12
  • Jones, Stewart Ross
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 126, Liberty Lane, Addlestone, KT15 1NL, England

      IIF 13
    • 2 Medway Court, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England

      IIF 14
    • 33, Church Road, Catworth, Huntingdon, PE28 0PA

      IIF 15
    • Glebe House, Church Road, Catworth, Huntingdon, PE28 0PA, England

      IIF 16
    • C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 17
  • Jones, Stewart Ross
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Whiteheads Grove, London, SW3 3HA, England

      IIF 18
  • Jones, Stewart Ross
    British ceo, fund management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Catworth, Huntingdon, Cambridge, PE28 0PA

      IIF 19
  • Jones, Stewart Ross
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oswalds, Bishopsbourne, Canterbury, Kent, CT4 5JB, England

      IIF 20
    • Alton House, 117 High Street, Newmarket, Suffolk., CB8 9WL

      IIF 21
  • Jones, Stewart Ross
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, England

      IIF 22
  • Jones, Stewart Ross
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14a, High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA, England

      IIF 23
    • Glebe House, Catworth, Huntingdon, Cambridge, PE28 0PA

      IIF 24
    • 3, Princes Yard, London, W11 4PH, England

      IIF 25 IIF 26
    • 60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 27
  • Jones, Stewart Ross
    British investment management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Catworth, Huntingdon, Cambridge, PE28 OPA

      IIF 28
  • Jones, Stewart Ross
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14a, High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA, England

      IIF 29
  • Mr Andrew Stewart Ross Jones
    United Kingdom born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceravision House, Sherbourne Drive, Tilbrook, Milton Keynes, MK7 8HX, England

      IIF 30
  • Jones, Stewart Ross
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Catworth, Huntingdon, PE28 0PA

      IIF 31
    • Glebe Road, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, United Kingdom

      IIF 32
  • Jones, Ross
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, High Street, Chobham, Woking, GU24 8AA, England

      IIF 33
  • Jones, Ross
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wellers Accountants, 1 Vincent Square, London, SW1P 2PN

      IIF 34
  • Mr Ross Jones
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 126, Liberty Lane, Addlestone, KT15 1NL, England

      IIF 35
child relation
Offspring entities and appointments 30
  • 1
    3D VISUAL ENTERPRISES LIMITED
    07193155
    3 Princes Yard, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-03-17 ~ dissolved
    IIF 25 - Director → ME
  • 2
    3DIP LIMITED
    07508881
    3 Princes Yard, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BALL STREET LIMITED
    08195050
    100 St James Road, Northampton
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2017-07-06 ~ 2022-08-09
    IIF 34 - Director → ME
  • 4
    BOURNE PARK CAPITAL LIMITED
    03884933
    Oswalds, Bishopsbourne, Canterbury, Kent, England
    Active Corporate (9 parents)
    Officer
    2017-04-26 ~ 2024-12-20
    IIF 20 - Director → ME
  • 5
    ENHANCE UNITED KINGDOM LIMITED
    07031295
    5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-09-26 ~ 2011-11-18
    IIF 15 - Director → ME
  • 6
    FAIRBAIRN U.K. LIMITED - now
    OMFS COMPANY 1 LIMITED - 2017-06-08
    GERRARD & KING LIMITED
    - 2003-04-29 00447698
    GERRARD & NATIONAL LIMITED
    - 1997-01-06 00447698
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED
    - 1981-12-31 00447698
    5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (55 parents)
    Officer
    ~ 2002-10-01
    IIF 2 - Director → ME
  • 7
    FIRST LONDON SECURITIES LIMITED - now
    ATHANOR CAPITAL PARTNERS LIMITED
    - 2008-07-16 04619306
    MAVERICK CAPITAL LIMITED - 2003-09-19
    601 High Road Leytonstone, London
    Dissolved Corporate (14 parents)
    Officer
    2005-02-01 ~ 2006-05-31
    IIF 1 - Director → ME
  • 8
    GNI LIMITED
    - now 01007530
    INTER COMMODITIES LIMITED - 1985-03-18
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (77 parents)
    Officer
    1996-11-11 ~ 2002-11-01
    IIF 7 - Director → ME
  • 9
    GREEN GOAL LTD
    13805296
    1 Whiteheads Grove, London, England
    Active Corporate (4 parents)
    Officer
    2021-12-21 ~ 2023-03-29
    IIF 18 - Director → ME
  • 10
    INTERNATIONAL RACING BUREAU LIMITED
    01293251
    Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (13 parents)
    Officer
    2022-07-28 ~ now
    IIF 16 - Director → ME
    2012-10-10 ~ 2018-03-29
    IIF 21 - Director → ME
  • 11
    IONGROW LTD
    10715651
    Ceravision House, Sherbourne Drive, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 11 - Director → ME
  • 12
    JTP PARTNERS LLP
    OC315799
    Glebe Road Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2005-10-25 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 13
    KIDKLUBB LTD.
    08357936
    Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 14
    MAYHEM UK LIMITED
    - now 02659670
    CAMDEN-T LIMITED - 2002-10-18
    27a Canfield Place, West Hampstead, London, England
    Active Corporate (9 parents)
    Officer
    2006-04-01 ~ 2025-02-18
    IIF 24 - Director → ME
  • 15
    MUSIC MARKETING SERVICES LIMITED
    - now 02000217
    MIDDLEGUN LIMITED
    - 1986-04-16 02000217
    209 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (12 parents)
    Officer
    ~ 2004-02-10
    IIF 4 - Director → ME
  • 16
    NEWMARKET INVESTMENTS PLC
    - now 00118752
    BRITISH BLOODSTOCK AGENCY PLC(THE) - 2002-09-02
    37 Sun Street, London
    Dissolved Corporate (32 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 17
    NOISIVAREC LIMITED - now
    CERAVISION LIMITED
    - 2020-11-26 03191734
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (25 parents, 7 offsprings)
    Officer
    2016-10-04 ~ 2017-06-28
    IIF 9 - Director → ME
  • 18
    OPENSTAGEIT LTD
    - now 08322164
    GIGSTARTER LTD - 2014-06-06
    2 High Street, Chobham, Woking, England
    Active Corporate (10 parents)
    Officer
    2017-11-20 ~ 2024-06-25
    IIF 33 - Director → ME
    2024-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 35 - Has significant influence or control OE
  • 19
    PALLITE GROUP LTD - now
    THE ALTERNATIVE PALLET COMPANY LIMITED
    - 2025-02-27 06646163
    THE PAPER PALLET COMPANY LIMITED
    - 2014-05-29 06646163
    60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2014-01-16 ~ 2023-04-30
    IIF 27 - Director → ME
  • 20
    QAS PARTNERS LLP
    OC346844
    Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 21
    QPR HOLDINGS LIMITED - now
    QPR HOLDINGS PLC
    - 2004-09-22 03197756
    LOFTUS ROAD PLC
    - 2003-05-16 03197756
    MALTRENT PLC - 1996-07-03
    Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (58 parents, 2 offsprings)
    Officer
    1999-01-06 ~ 2004-06-24
    IIF 5 - Director → ME
  • 22
    QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE)
    00060094
    Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    1998-12-30 ~ 2004-06-24
    IIF 8 - Director → ME
  • 23
    QUILTER PERIMETER (GGP) LIMITED - now
    OMFS (GGP) LIMITED - 2021-12-23
    OMFS (GGP) PLC - 2004-11-10
    GERRARD GROUP PLC
    - 2003-11-27 02019022
    GERRARD & NATIONAL HOLDINGS PLC
    - 1996-11-25 02019022
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (46 parents, 2 offsprings)
    Officer
    ~ 2001-09-07
    IIF 6 - Director → ME
  • 24
    RADIX (UK) LIMITED
    06341199
    201 Haverstock Hill Haverstock Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-08-13 ~ 2008-05-01
    IIF 28 - Director → ME
  • 25
    SAN FERMIN FILMS LIMITED
    06752311
    New Kings House 136-144 New Kings Road, Fulham, London
    Dissolved Corporate (6 parents)
    Officer
    2008-11-18 ~ 2017-10-26
    IIF 19 - Director → ME
  • 26
    STDOT LTD
    10626882
    Ceravision House Sherbourne Drive, Tilbrook, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-17 ~ 2018-01-16
    IIF 12 - Director → ME
    Person with significant control
    2017-02-17 ~ 2018-03-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STOCKDALE SECURITIES LIMITED - now
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    GNI FINANCIAL PRODUCTS LIMITED
    - 2002-11-11 00762818
    GNI WALLACE LIMITED
    - 1997-09-08 00762818
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (70 parents)
    Officer
    1997-08-05 ~ 2002-10-28
    IIF 3 - Director → ME
  • 28
    TANGRAM PARTNERS LIMITED - now
    CQRS LIMITED
    - 2022-07-18 08521440
    CQRS MANAGEMENT LIMITED - 2014-05-09
    CQRS INVESTMENTS LIMITED - 2013-06-25
    C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-04-01 ~ 2016-04-01
    IIF 29 - Director → ME
    2016-04-01 ~ 2017-03-31
    IIF 23 - Director → ME
  • 29
    THE STRUCTURAL BATTERY COMPANY LTD
    - now 13863852
    RAIJIN TECHNOLOGIES LTD - 2022-05-04
    1 Medway Court Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    2023-01-17 ~ now
    IIF 14 - Director → ME
  • 30
    VISUALISE INFO LTD
    11723865
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 17 - 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.