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

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

      IIF 17
    • 8 St. Albans Grove, London, W8 5PN

      IIF 18
    • 8, St. Albans Grove, London, W8 5PN, England

      IIF 19
    • Kings House, Kings Road West, Newbury, Berkshire, RG14 5BY, United Kingdom

      IIF 20
    • Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5YP

      IIF 21
    • The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA

      IIF 22
    • The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs, GL12 7QA

      IIF 23
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 24
  • Stone, Andrew Jonathan
    British businessman born in November 1970

    Resident in England

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

      IIF 25
  • 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 26
  • 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 27
    • 65, Curzon Street, 6th Floor, London, W1J 8PE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 8 St. Albans Grove, London, W8 5PN

      IIF 31
    • The Estate Office, Ozleworth Park, Ozleworth, Wotton-under-edge, GL12 7QA, United Kingdom

      IIF 32
    • The Estate Office, Ozleworth Park, Wotton-under-edge, GL12 7QA, England

      IIF 33
  • 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 34
    • 2nd Floor, 4, Conduit Street, London, W1S 2XE, England

      IIF 35
    • 4th, Floor Vigo House, 1-4 Vigo Street, London, W1S 3HT

      IIF 36
    • 65, Curzon Street, 6th Floor, London, W1J 8PE, United Kingdom

      IIF 37
    • 6th, Floor Nightingale House, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 38
    • 8 St. Albans Grove, London, W8 5PN

      IIF 39 IIF 40
    • 90, Fetters Lane, London, London, EC4A 1EQ, United Kingdom

      IIF 41
    • Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 42
  • 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 43
    • Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 44
    • 1, Hanover Street, London, W1S 1YZ

      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
    • The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire, GL12 7QA

      IIF 50
  • Stone, Andrew
    British born in November 1970

    Resident in England

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

      IIF 51
  • 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 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 37
  • 1
    AGROTRUST LLP
    OC355239
    25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 49 - LLP Member → ME
  • 2
    AOR WATCH LIMITED
    12550281
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 42 - Director → ME
  • 3
    AOTC LIMITED - now
    ARMAJARO OTC LIMITED
    - 2016-06-10 06904860
    55 Drury Lane, 4th Floor, London, England
    Dissolved Corporate (16 parents)
    Officer
    2013-07-22 ~ 2013-07-29
    IIF 37 - Director → ME
  • 4
    ARMAJARO COFFEE LIMITED
    04557883
    Cable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (16 parents)
    Officer
    2012-07-25 ~ 2013-10-08
    IIF 29 - Director → ME
  • 5
    ARMAJARO TRADING GROUP LIMITED
    - now 07230715
    TIMEFOLD LIMITED - 2010-05-07
    51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2011-07-19 ~ 2013-07-29
    IIF 28 - Director → ME
  • 6
    ASHCROFT STUD FARM LLP
    - now OC313305
    ST ALBANS BLOOD STOCK LLP
    - 2015-12-02 OC313305 08662379
    8 St Albans Grove, London
    Active Corporate (2 parents)
    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 more OE
  • 7
    CALCOT HEALTH & LEISURE COMPANY LIMITED
    - now 04113929
    QUAYSHELFCO 815 LIMITED - 2001-01-18
    Calcot Manor, Tetbury, Gloucestershire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-04-26 ~ 2023-07-28
    IIF 34 - Director → ME
  • 8
    COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION
    - now 02420411
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (91 parents)
    Officer
    2009-02-13 ~ 2010-02-05
    IIF 39 - Director → ME
  • 9
    ECOM AGROTRADE LIMITED - now
    ARMAJARO TRADING LIMITED
    - 2014-06-10 03576004
    Cable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (36 parents, 10 offsprings)
    Officer
    2012-07-25 ~ 2013-07-28
    IIF 30 - Director → ME
  • 10
    FRUGALPAC LIMITED
    - now 07600690 10288446... (more)
    3 BOYS LTD
    - 2016-12-02 07600690 10288446
    Frugal House, 37 Crane Boulevard, Ipswich, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-09-28 ~ now
    IIF 16 - Director → ME
  • 11
    GAMBADO LIMITED
    - now 04967295
    KIDZ REPUBLIC LIMITED - 2004-01-23
    2nd Floor 10-12 Bourlet Close, London, England
    Active Corporate (19 parents)
    Officer
    2007-02-26 ~ 2012-05-31
    IIF 40 - 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
  • 12
    GAMMA COMMUNICATIONS PLC
    - now 08943488
    GAMMA COMMUNICATIONS LIMITED
    - 2014-10-03 08943488
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2014-06-06 ~ 2021-05-20
    IIF 41 - Director → ME
  • 13
    GAMMA TELECOM HOLDINGS LIMITED
    - now 04287779
    GAMMA TELECOMMUNICATIONS LIMITED - 2003-07-15
    CHARCO 1001 LIMITED - 2001-12-19
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (32 parents, 13 offsprings)
    Officer
    2011-03-09 ~ 2018-08-15
    IIF 20 - Director → ME
  • 14
    GREENSTONE+ LIMITED
    - now 05757600
    GREENSTONE CARBON MANAGEMENT LIMITED
    - 2013-10-18 05757600
    5th Floor Crown House, 143-147 Regent Street, London
    Active Corporate (23 parents)
    Officer
    2006-03-27 ~ 2023-04-28
    IIF 27 - 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
  • 15
    INGENTING LIMITED
    07094533
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (1 parent)
    Officer
    2009-12-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 14 - Has significant influence or control OE
  • 16
    JARDINAL
    - now 01913593
    RUEPON - 1986-07-17
    RUEPON UNLIMITED - 1986-02-14
    25 Ladbroke Grove, London, England
    Active Corporate (8 parents)
    Officer
    2012-04-04 ~ 2016-06-02
    IIF 35 - Director → ME
    2012-04-24 ~ 2016-06-02
    IIF 53 - Secretary → ME
  • 17
    MYNTHURST ESTATES LIMITED
    13796097
    The Estate Office The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MYNTHURST FARMS LIMITED
    03115158
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (7 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEAMOUR HOLDINGS LIMITED
    12270277
    25 Ladbroke Grove, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-10-18 ~ 2020-10-22
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 20
    OPENFIELD AGRICULTURE LIMITED - now
    GRAINFARMERS PLC - 2008-11-14
    OPENFIELD AGRICULTURE PLC
    - 2008-11-14 03548572 06684464
    SCATS GRAIN LIMITED - 2001-10-01
    LUDGATE 175 LIMITED - 1998-08-27
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (39 parents, 2 offsprings)
    Officer
    2006-01-02 ~ 2008-11-14
    IIF 26 - Director → ME
  • 21
    OZLEWORTH PARK MANAGEMENT LIMITED
    05603029
    The Estate Office, Ozleworth Park, Wotton Under Edge, Gloucestershire
    Active Corporate (6 parents)
    Officer
    2014-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 22
    PROFESSIONAL RESELLER GROUP LIMITED
    07382642
    4 Newton Centre Thorverton Road, Matford Park, Exeter, Devon, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2010-11-12 ~ 2019-12-06
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PROVECTA CAR PLAN LIMITED
    - now 03091210
    IMPROVELINK LIMITED - 1995-09-01
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (36 parents)
    Officer
    2005-11-28 ~ 2008-05-08
    IIF 31 - Director → ME
  • 24
    REDHILL AERODROME VENTURES LIMITED
    02634192
    Terminal Building Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2008-04-08 ~ now
    IIF 21 - Director → ME
  • 25
    SINGER CAPITAL MARKETS SECURITIES LIMITED - now
    NPLUS1 SINGER CAPITAL MARKETS LIMITED - 2021-06-07
    SINGER CAPITAL MARKETS LIMITED
    - 2012-11-06 05792780 07997006... (more)
    KAUPTHING SINGER & FRIEDLANDER CAPITAL MARKETS LIMITED - 2008-10-27
    TRUSHELFCO (NO.3213) LIMITED - 2006-05-26
    One, Bartholomew Lane, London
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2010-05-19 ~ 2011-07-20
    IIF 45 - Director → ME
  • 26
    SOURCE TRUST
    06999355
    Cable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (10 parents)
    Officer
    2013-04-05 ~ 2013-07-29
    IIF 38 - Director → ME
  • 27
    ST ALBANS BLOODSTOCK LIMITED
    - now 08662379 OC313305
    CALEDONIAN THOROUGHBREDS LIMITED
    - 2015-12-02 08662379
    BLOODSTOCK ACCOUNTANCY SERVICES LIMITED
    - 2015-09-17 08662379
    8 St Albans Grove, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    ST ALBANS CAPITAL LIMITED LIABILITY PARTNERSHIP
    - now OC318996
    ST ALBANS PRIVATE EQUITY LIMITED LIABILITY PARTNERSHIP
    - 2007-03-05 OC318996
    8 St. Albans Grove, London, England
    Active Corporate (7 parents)
    Officer
    2006-04-10 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ST ALBANS COMMODITIES LTD
    06562057
    4th Floor Vigo House, 1-4 Vigo Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 36 - Director → ME
  • 30
    ST ALBANS SPORTING ESTATES LLP
    OC439512
    The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucestershire
    Active Corporate (3 parents)
    Officer
    2021-10-13 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 46 - Right to surplus assets - 75% or more OE
  • 31
    TELLUS HOLDINGS LIMITED
    13665033
    The Estate Office, Ozleworth Park, Wotton-under-edge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2023-02-22
    IIF 33 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    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
  • 32
    TELLUS LAND AGENCY LIMITED
    13662029
    The Estate Office Ozleworth Park, Ozleworth, Wotton-under-edge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-10-05 ~ 2022-10-14
    IIF 32 - Director → ME
  • 33
    TELLUS NATURAL CAPITAL LIMITED
    13233554
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2021-04-19 ~ 2025-05-07
    IIF 52 - Director → ME
    Person with significant control
    2021-02-27 ~ 2025-05-07
    IIF 11 - Right to appoint or remove directors OE
  • 34
    THE MOORLAND ASSOCIATION
    08977402
    Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (24 parents)
    Officer
    2014-05-12 ~ 2016-05-18
    IIF 44 - Director → ME
  • 35
    TRIPLE POINT INCOME VCT PLC - now
    TP70 2008(I) VCT PLC
    - 2013-01-14 06421083 06421355... (more)
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (16 parents, 20 offsprings)
    Officer
    2007-11-30 ~ 2009-03-12
    IIF 18 - Director → ME
  • 36
    WEARDALE ESTATES LIMITED
    03115157
    The Estate Office, Ozleworth Park, Wotton-under-edge, Gloucs
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 37
    WILD CARROT (OZLEWORTH) LIMITED
    14953225
    8 St. Albans Grove, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE

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.