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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 32
  • 1
    Hartshorne, David John Morice
    Director born in April 1954
    Individual (90 offsprings)
    Officer
    2010-02-22 ~ 2013-07-29
    OF - Director → CIF 0
  • 2
    Burton, Anthony David
    Retired born in April 1937
    Individual (11 offsprings)
    Officer
    2004-01-22 ~ 2007-04-25
    OF - Director → CIF 0
  • 3
    Minion, Kate Elizabeth
    Adminstrator Man
    Individual (86 offsprings)
    Officer
    1999-12-14 ~ 2000-08-16
    OF - Secretary → CIF 0
  • 4
    Darch, Richard
    Executive Director born in December 1961
    Individual (76 offsprings)
    Officer
    2013-03-11 ~ 2015-04-30
    OF - Director → CIF 0
  • 5
    Holmes, Mary
    Secretary born in May 1945
    Individual (2 offsprings)
    Officer
    (before 1993-11-02) ~ 1996-07-22
    OF - Director → CIF 0
  • 6
    Bailey, David Charles
    Individual (4 offsprings)
    Officer
    2004-01-16 ~ 2007-06-19
    OF - Secretary → CIF 0
  • 7
    Moy, John Lewington
    Director born in August 1949
    Individual (13 offsprings)
    Officer
    2014-12-19 ~ 2018-06-30
    OF - Director → CIF 0
  • 8
    Walker, Bruce Layland
    Company Director born in September 1965
    Individual (75 offsprings)
    Officer
    2004-06-24 ~ 2010-02-22
    OF - Director → CIF 0
  • 9
    Gunn, John Humphrey
    Venture Capitalist born in January 1942
    Individual (64 offsprings)
    Officer
    2004-01-22 ~ 2007-07-09
    OF - Director → CIF 0
  • 10
    Warner, Richard Edward Lubbock
    Company Director born in May 1952
    Individual (37 offsprings)
    Officer
    2005-09-05 ~ 2008-05-19
    OF - Director → CIF 0
  • 11
    Gray, Steven William
    Company Director born in July 1960
    Individual (14 offsprings)
    Officer
    2010-06-01 ~ 2012-05-28
    OF - Director → CIF 0
  • 12
    Willetts, Andrew John
    Director born in June 1963
    Individual (257 offsprings)
    Officer
    2009-11-20 ~ 2020-03-30
    OF - Director → CIF 0
  • 13
    Frost, Giles James
    Director born in October 1962
    Individual (210 offsprings)
    Officer
    2008-06-12 ~ 2009-06-01
    OF - Director → CIF 0
  • 14
    Hathaway, James Andrew John
    Finance Director born in October 1977
    Individual (62 offsprings)
    Officer
    2018-03-01 ~ now
    OF - Director → CIF 0
    Hathaway, James Andrew John
    Individual (62 offsprings)
    Officer
    2018-03-01 ~ now
    OF - Secretary → CIF 0
  • 15
    Holmes, George Edward, Mr.
    Marketing Director born in May 1937
    Individual (6 offsprings)
    Officer
    (before 1993-11-02) ~ 2000-05-16
    OF - Director → CIF 0
    Holmes, George Edward, Mr.
    Marketing Director
    Individual (6 offsprings)
    Officer
    (before 1993-11-02) ~ 1999-12-14
    OF - Secretary → CIF 0
  • 16
    Ronaldson, Stephen Frank
    Solicitor
    Individual (73 offsprings)
    Officer
    2007-06-19 ~ 2018-03-01
    OF - Secretary → CIF 0
  • 17
    Ellen, Simon Tudor
    Company Director born in June 1949
    Individual (34 offsprings)
    Officer
    1999-03-31 ~ 2004-01-16
    OF - Director → CIF 0
  • 18
    Coghlan, John Bernard
    Director born in April 1958
    Individual (34 offsprings)
    Officer
    2007-09-19 ~ 2011-11-28
    OF - Director → CIF 0
  • 19
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (88 offsprings)
    Officer
    1995-05-01 ~ 2019-08-06
    OF - Director → CIF 0
  • 20
    Wright, Adrian
    Director born in March 1980
    Individual (3 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 21
    Arnold Forster, Jake
    Ceo born in July 1964
    Individual (26 offsprings)
    Officer
    2007-07-09 ~ 2011-11-28
    OF - Director → CIF 0
  • 22
    Wells, William Henry Weston, Sir
    Company Director born in May 1940
    Individual (44 offsprings)
    Officer
    2007-04-25 ~ 2013-08-27
    OF - Director → CIF 0
  • 23
    Lyons, Christopher Peter
    Chairman born in May 1951
    Individual (13 offsprings)
    Officer
    2013-08-27 ~ 2020-03-30
    OF - Director → CIF 0
  • 24
    Mosley, Geoffrey Clive
    Designer born in May 1945
    Individual (4 offsprings)
    Officer
    1995-05-01 ~ 2000-05-16
    OF - Director → CIF 0
  • 25
    Croxford, Nigel Keith
    Construction Director born in June 1957
    Individual (7 offsprings)
    Officer
    1999-05-10 ~ 2008-05-19
    OF - Director → CIF 0
  • 26
    Gibson, Andrew
    Director born in September 1949
    Individual (7 offsprings)
    Officer
    2006-01-01 ~ 2013-05-01
    OF - Director → CIF 0
  • 27
    Walters, Antony John
    Director born in March 1967
    Individual (85 offsprings)
    Officer
    2009-11-20 ~ now
    OF - Director → CIF 0
  • 28
    Cane, James Andrew
    Director born in June 1952
    Individual (26 offsprings)
    Officer
    2002-05-15 ~ 2004-01-16
    OF - Director → CIF 0
    Cane, James Andrew
    Individual (26 offsprings)
    Officer
    2002-05-23 ~ 2004-01-16
    OF - Secretary → CIF 0
  • 29
    Mosley, Gail
    Company Director born in December 1946
    Individual (5 offsprings)
    Officer
    2000-05-16 ~ 2008-05-19
    OF - Director → CIF 0
  • 30
    Henry, Dominick Hugh Mitcheson
    Accountant born in February 1946
    Individual (45 offsprings)
    Officer
    2000-08-16 ~ 2004-01-16
    OF - Director → CIF 0
    Henry, Dominick Hugh Mitcheson
    Accountant
    Individual (45 offsprings)
    Officer
    2000-08-16 ~ 2002-05-23
    OF - Secretary → CIF 0
  • 31
    Holmes, Jonathan
    Commercial Director born in February 1968
    Individual (86 offsprings)
    Officer
    1999-02-02 ~ 2020-11-30
    OF - Director → CIF 0
  • 32
    Cook, Allan Cameron
    Director born in May 1972
    Individual (42 offsprings)
    Officer
    2008-06-12 ~ 2009-06-01
    OF - Director → CIF 0
parent relation
Company in focus

ASHLEY HOUSE PLC.

Period: 2001-05-18 ~ 2023-04-03
Company number: 02563627 04189223
Registered names
ASHLEY HOUSE PLC. - Dissolved 04189223
LARGECHANCE LIMITED - 1991-05-10
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
71111 - Architectural Activities
41100 - Development Of Building Projects

Related profiles found in government register
  • ASHLEY HOUSE PLC.
    Info
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 2001-05-18
    LARGECHANCE LIMITED - 2001-05-18
    Registered number 02563627
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds LS1 2HJ
    PUBLIC LIMITED COMPANY incorporated on 1990-11-29 and dissolved on 2023-04-03 (32 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • ASHLEY HOUSE PLC
    S
    Registered number 2563627
    Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS
    ENGLAND AND WALES
    CIF 1
  • ASHLEY HOUSE PLC
    S
    Registered number missing
    Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS
    Limited Company
    CIF 2
    Plc
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    AH SCARBOROUGH HEALTH PARK LIMITED
    06343649
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    AH SUPPORTED LIVING LIMITED
    09409064
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    AHBB ELL HOLDINGS LTD
    06586073 06586183... (more)
    3 More London Riverside, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ 2018-03-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AHBB LHIL HOLDINGS LTD
    - now 06586183 06586073
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    3 More London Riverside, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASHLEY GROUP LTD
    11498026
    Ashley House Plc, 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-08-02 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    ASHLEY HEALTH LIMITED
    11509107
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-08-09 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    ASHLEY HOUSE (CAPITAL PROJECTS) LTD
    07230400
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (8 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    ASHLEY HOUSE CLINICAL SERVICES LIMITED
    - now 05133917
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    ASHLEY NOVOE LTD
    06591742 06345565
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or control OE
  • 10
    F1 MODULAR LIMITED
    09049658
    Rsm Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    FABRIC FIRST MODULAR LIMITED
    10554739
    Unit 1 Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-18 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    INFRACARE GROUP LIMITED
    - now 05017870
    INHOCO 3042 LIMITED - 2004-04-13
    3 More London Riverside, London, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INFRACARE LIFT HOLDINGS LIMITED
    10859784
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    2017-07-11 ~ 2020-05-07
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    LEICESTER INDEPENDENT LIVING LIMITED
    11882042
    Unit 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-14 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 15
    LOVELL LATER LIVING LLP - now
    MORGAN SINDALL LATER LIVING LLP - 2021-02-23
    MORGAN ASHLEY CARE DEVELOPMENTS LLP
    - 2020-03-03 OC420351
    AG 123 LLP
    - 2018-01-11 OC420351
    Kent House, 14-17 Market Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2017-12-14 ~ 2019-10-18
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2017-12-14 ~ 2019-10-18
    CIF 1 - LLP Designated Member → ME
  • 16
    NEIL NIBLETT + ASSOCIATES LIMITED
    04016608
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    ODYSSEY HEALTH INVESTORS LIMITED
    - now 06913238
    INHOCO 4250 LIMITED - 2009-05-29
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROMSEY EXTRA CARE LIMITED
    11145609
    Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2019-07-22 ~ 2020-12-22
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED
    - now 00861751
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 20
    STRATEGIC PROPERTY SOLUTIONS LIMITED
    - now 06700507 05170745
    MILETRENT LTD - 2010-12-09
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.