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 Stewart Ross Jones

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 13
  • Jones, Stewart Ross
    British born in March 1959

    Resident in England

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

      IIF 14
    • 2 Medway Court, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England

      IIF 15
    • 33, Church Road, Catworth, Huntingdon, PE28 0PA

      IIF 16
    • Glebe House, Church Road, Catworth, Huntingdon, PE28 0PA, England

      IIF 17
    • C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • Alton House, 117 High Street, Newmarket, Suffolk., CB8 9WL

      IIF 22
  • 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 23
  • 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 24
    • Glebe House, Catworth, Huntingdon, Cambridge, PE28 0PA

      IIF 25
    • 3, Princes Yard, London, W11 4PH, England

      IIF 26 IIF 27
    • 60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 28
  • 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 29
  • Mr Ross Jones
    British born in March 1959

    Resident in England

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

      IIF 30
  • 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 31
  • Jones, Stewart Ross
    born in March 1959

    Resident in England

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

      IIF 32
    • Glebe Road, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, United Kingdom

      IIF 33
  • 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 34
  • 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 35
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Princes Yard, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,020 GBP2020-03-31
    Officer
    2010-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 2
    3 Princes Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2011-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 3
    Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (5 parents)
    Equity (Company account)
    359,399 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 17 - Director → ME
  • 4
    Ceravision House, Sherbourne Drive, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2019-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 5
    Glebe Road Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-25 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 23 - Director → ME
  • 7
    BRITISH BLOODSTOCK AGENCY PLC(THE) - 2002-09-02 02795794
    37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    GIGSTARTER LTD - 2014-06-06
    2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    2024-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    Glebe House Church Road, Catworth, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 10
    RAIJIN TECHNOLOGIES LTD - 2022-05-04
    1 Medway Court Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,443 GBP2025-01-31
    Officer
    2023-01-17 ~ now
    IIF 15 - Director → ME
  • 11
    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
    2025-07-15 ~ now
    IIF 18 - Director → ME
Ceased 21
  • 1
    100 St James Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    400,715 GBP2022-08-31
    Officer
    2017-07-06 ~ 2022-08-09
    IIF 35 - Director → ME
  • 2
    Oswalds, Bishopsbourne, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,586 GBP2023-12-31
    Officer
    2017-04-26 ~ 2024-12-20
    IIF 21 - Director → ME
  • 3
    5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2009-09-26 ~ 2011-11-18
    IIF 16 - Director → ME
  • 4
    OMFS COMPANY 1 LIMITED - 2017-06-08 03211814
    GERRARD & KING LIMITED - 2003-04-29
    GERRARD & NATIONAL LIMITED - 1997-01-06
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED - 1981-12-31
    5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 2002-10-01
    IIF 5 - Director → ME
  • 5
    ATHANOR CAPITAL PARTNERS LIMITED - 2008-07-16
    MAVERICK CAPITAL LIMITED - 2003-09-19
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ 2006-05-31
    IIF 4 - Director → ME
  • 6
    INTER COMMODITIES LIMITED - 1985-03-18
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    1996-11-11 ~ 2002-11-01
    IIF 10 - Director → ME
  • 7
    1 Whiteheads Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-21 ~ 2023-03-29
    IIF 19 - Director → ME
  • 8
    Alton House, 117 High Street, Newmarket, Suffolk.
    Active Corporate (5 parents)
    Equity (Company account)
    359,399 GBP2024-12-31
    Officer
    2012-10-10 ~ 2018-03-29
    IIF 22 - Director → ME
  • 9
    CAMDEN-T LIMITED - 2002-10-18
    27a Canfield Place, West Hampstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    2006-04-01 ~ 2025-02-18
    IIF 25 - Director → ME
  • 10
    MIDDLEGUN LIMITED - 1986-04-16
    209 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    ~ 2004-02-10
    IIF 7 - Director → ME
  • 11
    CERAVISION LIMITED - 2020-11-26 12437346
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    2016-10-04 ~ 2017-06-28
    IIF 12 - Director → ME
  • 12
    GIGSTARTER LTD - 2014-06-06
    2 High Street, Chobham, Woking, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -539,195 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-11-20 ~ 2024-06-25
    IIF 34 - Director → ME
  • 13
    THE ALTERNATIVE PALLET COMPANY LIMITED - 2025-02-27
    THE PAPER PALLET COMPANY LIMITED - 2014-05-29
    60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    786,035 GBP2023-12-31
    Officer
    2014-01-16 ~ 2023-04-30
    IIF 28 - Director → ME
  • 14
    QPR HOLDINGS PLC - 2004-09-22
    LOFTUS ROAD PLC - 2003-05-16
    MALTRENT PLC - 1996-07-03
    Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-01-06 ~ 2004-06-24
    IIF 8 - Director → ME
  • 15
    Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-12-30 ~ 2004-06-24
    IIF 11 - Director → ME
  • 16
    OMFS (GGP) LIMITED - 2021-12-23
    OMFS (GGP) PLC - 2004-11-10
    GERRARD GROUP PLC - 2003-11-27
    GERRARD & NATIONAL HOLDINGS PLC - 1996-11-25
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 2001-09-07
    IIF 9 - Director → ME
  • 17
    201 Haverstock Hill Haverstock Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -270,107 GBP2021-08-31
    Officer
    2007-08-13 ~ 2008-05-01
    IIF 29 - Director → ME
  • 18
    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
    2008-11-18 ~ 2017-10-26
    IIF 20 - Director → ME
  • 19
    Ceravision House Sherbourne Drive, Tilbrook, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2017-02-17 ~ 2018-01-16
    IIF 3 - Director → ME
    Person with significant control
    2017-02-17 ~ 2018-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WESTHOUSE SECURITIES LIMITED - 2016-01-04 04962659, 05861129, OC305445
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31 00157798, 04577254, 04577315
    OLD MUTUAL SECURITIES LTD - 2003-01-27 02284499
    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
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    1997-08-05 ~ 2002-10-28
    IIF 6 - Director → ME
  • 21
    CQRS LIMITED - 2022-07-18 06730293
    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 (2 parents, 2 offsprings)
    Equity (Company account)
    392,364 GBP2024-06-30
    Officer
    2016-04-01 ~ 2016-04-01
    IIF 31 - Director → ME
    2016-04-01 ~ 2017-03-31
    IIF 24 - 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.