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

Jones, Stewart Ross

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Church Road, Catworth, Huntingdon, PE28 0PA

      IIF 1
  • Jones, Stewart Ross
    British business consultancy, self employed born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Medway Court, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England

      IIF 2
  • Jones, Stewart Ross
    British business consultant born in March 1959

    Resident in England

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

      IIF 3
  • Jones, Stewart Ross
    British business executive born in March 1959

    Resident in England

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

      IIF 4
  • Jones, Stewart Ross
    British ceo, fund management born in March 1959

    Resident in England

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

      IIF 5
  • Jones, Stewart Ross
    British company director born in March 1959

    Resident in England

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

      IIF 6
    • icon of address Alton House, 117 High Street, Newmarket, Suffolk., CB8 9WL

      IIF 7
  • Jones, Stewart Ross
    British consultant born in March 1959

    Resident in England

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

      IIF 8
  • Jones, Stewart Ross
    British director born in March 1959

    Resident in England

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

      IIF 9
    • icon of address Glebe House, Catworth, Huntingdon, Cambridge, PE28 0PA

      IIF 10
    • icon of address 3, Princes Yard, London, W11 4PH, England

      IIF 11 IIF 12
    • icon of address C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 13
    • icon of address 60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 14
  • Jones, Stewart Ross
    British investment management born in March 1959

    Resident in England

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

      IIF 15
  • Jones, Stewart Ross
    British director born in February 1959

    Resident in England

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

      IIF 16
  • Jones, Stewart Ross
    born in March 1959

    Resident in England

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

      IIF 17
    • icon of address Glebe Road, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, United Kingdom

      IIF 18
  • Jones, Ross
    British company director born in March 1959

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • icon of address Wellers Accountants, 1 Vincent Square, London, SW1P 2PN

      IIF 21
  • Mr Ross Jones
    British born in March 1959

    Resident in England

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

      IIF 22
  • Jones, Andrew Stewart Ross
    British asset manager born in March 1959

    Resident in United Kingdom

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

      IIF 23
  • 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
    • icon of address Glebe House, Church Road, Catworth, Cambridgeshire, PE28 0PA

      IIF 32
  • Jones, Andrew Stewart Ross
    United Kingdom banker born in March 1959

    Resident in United Kingdom

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

      IIF 33
  • Jones, Andrew Stewart Ross
    United Kingdom director born in March 1959

    Resident in United Kingdom

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

      IIF 34
  • Mr Andrew Stewart Ross Jones
    United Kingdom born in March 1959

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Princes Yard, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,020 GBP2020-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 3 Princes Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (5 parents)
    Equity (Company account)
    359,399 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Ceravision House, Sherbourne Drive, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2019-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Glebe Road Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    BRITISH BLOODSTOCK AGENCY PLC(THE) - 2002-09-02
    icon of address 37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 8
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 10
    RAIJIN TECHNOLOGIES LTD - 2022-05-04
    icon of address 1 Medway Court Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,443 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,083,293 GBP2024-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    400,715 GBP2022-08-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-08-09
    IIF 21 - Director → ME
  • 2
    icon of address Oswalds, Bishopsbourne, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,586 GBP2023-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2024-12-20
    IIF 6 - Director → ME
  • 3
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-26 ~ 2011-11-18
    IIF 1 - Director → ME
  • 4
    OMFS COMPANY 1 LIMITED - 2017-06-08
    GERRARD & KING LIMITED - 2003-04-29
    GERRARD & NATIONAL LIMITED - 1997-01-06
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED - 1981-12-31
    icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 24 - Director → ME
  • 5
    ATHANOR CAPITAL PARTNERS LIMITED - 2008-07-16
    MAVERICK CAPITAL LIMITED - 2003-09-19
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2006-05-31
    IIF 23 - Director → ME
  • 6
    INTER COMMODITIES LIMITED - 1985-03-18
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-11 ~ 2002-11-01
    IIF 29 - Director → ME
  • 7
    icon of address 1 Whiteheads Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-03-29
    IIF 4 - Director → ME
  • 8
    icon of address Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (5 parents)
    Equity (Company account)
    359,399 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2018-03-29
    IIF 7 - Director → ME
  • 9
    CAMDEN-T LIMITED - 2002-10-18
    icon of address 27a Canfield Place, West Hampstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2025-02-18
    IIF 10 - Director → ME
  • 10
    MIDDLEGUN LIMITED - 1986-04-16
    icon of address 209 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-02-10
    IIF 26 - Director → ME
  • 11
    CERAVISION LIMITED - 2020-11-26
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2017-06-28
    IIF 31 - Director → ME
  • 12
    GIGSTARTER LTD - 2014-06-06
    icon of address 2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2024-06-25
    IIF 19 - Director → ME
  • 13
    THE ALTERNATIVE PALLET COMPANY LIMITED - 2025-02-27
    THE PAPER PALLET COMPANY LIMITED - 2014-05-29
    icon of address 60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    786,035 GBP2023-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2023-04-30
    IIF 14 - Director → ME
  • 14
    QPR HOLDINGS PLC - 2004-09-22
    MALTRENT PLC - 1996-07-03
    LOFTUS ROAD PLC - 2003-05-16
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-06 ~ 2004-06-24
    IIF 27 - Director → ME
  • 15
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-30 ~ 2004-06-24
    IIF 30 - Director → ME
  • 16
    OMFS (GGP) LIMITED - 2021-12-23
    GERRARD GROUP PLC - 2003-11-27
    OMFS (GGP) PLC - 2004-11-10
    GERRARD & NATIONAL HOLDINGS PLC - 1996-11-25
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-09-07
    IIF 28 - Director → ME
  • 17
    icon of address 201 Haverstock Hill Haverstock Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -270,107 GBP2021-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2008-05-01
    IIF 15 - Director → ME
  • 18
    icon of address New Kings House 136-144 New Kings Road, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,937 GBP2016-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2017-10-26
    IIF 5 - Director → ME
  • 19
    icon of address Ceravision House Sherbourne Drive, Tilbrook, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2018-01-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-03-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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
    GNI WALLACE LIMITED - 1997-09-08
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-05 ~ 2002-10-28
    IIF 25 - Director → ME
  • 21
    CQRS INVESTMENTS LIMITED - 2013-06-25
    CQRS MANAGEMENT LIMITED - 2014-05-09
    CQRS LIMITED - 2022-07-18
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    392,364 GBP2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-31
    IIF 9 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.