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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1 Medway Court, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England

      IIF 14
    • icon of address Glebe House, Church Road, Catworth, Huntingdon, PE28 0PA, England

      IIF 15
    • icon of address C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • icon of address 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
    • icon of address 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
    • icon of address 14a, High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA, England

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

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

      IIF 25 IIF 26
    • icon of address 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
    • icon of address Glebe House, Catworth, Huntingdon, Cambridge, PE28 OPA

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • icon of address Glebe Road, Church Road, Catworth, Huntingdon, Cambridgeshire, PE28 0PA, United Kingdom

      IIF 32
  • Jones, Ross
    British born in March 1959

    Resident in England

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

      IIF 33
  • 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 34
  • Jones, Ross
    British director born in March 1959

    Resident in England

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

      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 25 - 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 26 - 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 15 - 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 2 - 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 32 - 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 22 - 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 13 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 29 - 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 31 - 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 14 - 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 16 - 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 35 - 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 20 - 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 17 - Director → ME
  • 4
    GERRARD & NATIONAL LIMITED - 1997-01-06
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED - 1981-12-31
    GERRARD & KING LIMITED - 2003-04-29
    OMFS COMPANY 1 LIMITED - 2017-06-08
    icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 5 - Director → ME
  • 5
    MAVERICK CAPITAL LIMITED - 2003-09-19
    ATHANOR CAPITAL PARTNERS LIMITED - 2008-07-16
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2006-05-31
    IIF 4 - 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 10 - 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 18 - 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 21 - 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 24 - 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 7 - 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 12 - 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 34 - Director → ME
  • 13
    THE PAPER PALLET COMPANY LIMITED - 2014-05-29
    THE ALTERNATIVE PALLET COMPANY LIMITED - 2025-02-27
    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 27 - Director → ME
  • 14
    QPR HOLDINGS PLC - 2004-09-22
    LOFTUS ROAD PLC - 2003-05-16
    MALTRENT PLC - 1996-07-03
    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 8 - 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 11 - Director → ME
  • 16
    OMFS (GGP) PLC - 2004-11-10
    GERRARD GROUP PLC - 2003-11-27
    OMFS (GGP) LIMITED - 2021-12-23
    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 9 - 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 28 - 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 19 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    GNI WALLACE LIMITED - 1997-09-08
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    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 6 - 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 ~ 2016-04-01
    IIF 30 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-03-31
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.