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
Active 3
  • 1
    Walters, Antony John
    Director born in March 1967
    Individual (43 offsprings)
    Officer
    2009-11-20 ~ dissolved
    OF - director → CIF 0
  • 2
    Hathaway, James Andrew John
    Finance Director born in October 1977
    Individual (35 offsprings)
    Officer
    2018-03-01 ~ dissolved
    OF - director → CIF 0
    Hathaway, James Andrew John
    Individual (35 offsprings)
    Officer
    2018-03-01 ~ dissolved
    OF - secretary → CIF 0
  • 3
    Wright, Adrian
    Director born in March 1980
    Individual (3 offsprings)
    Officer
    2019-12-11 ~ dissolved
    OF - director → CIF 0
Ceased 29
  • 1
    Cook, Allan Cameron
    Director born in May 1972
    Individual (35 offsprings)
    Officer
    2008-06-12 ~ 2009-06-01
    OF - director → CIF 0
  • 2
    Frost, Giles James
    Director born in October 1962
    Individual (47 offsprings)
    Officer
    2008-06-12 ~ 2009-06-01
    OF - director → CIF 0
  • 3
    Gray, Steven William
    Company Director born in July 1960
    Individual (1 offspring)
    Officer
    2010-06-01 ~ 2012-05-28
    OF - director → CIF 0
  • 4
    Gibson, Andrew
    Director born in September 1949
    Individual
    Officer
    2006-01-01 ~ 2013-05-01
    OF - director → CIF 0
  • 5
    Holmes, George Edward, Mr.
    Marketing Director born in May 1937
    Individual (1 offspring)
    Officer
    ~ 2000-05-16
    OF - director → CIF 0
    Holmes, George Edward, Mr.
    Marketing Director
    Individual (1 offspring)
    Officer
    ~ 1999-12-14
    OF - secretary → CIF 0
  • 6
    Cane, James Andrew
    Director born in June 1952
    Individual (4 offsprings)
    Officer
    2002-05-15 ~ 2004-01-16
    OF - director → CIF 0
    Cane, James Andrew
    Individual (4 offsprings)
    Officer
    2002-05-23 ~ 2004-01-16
    OF - secretary → CIF 0
  • 7
    Holmes, Jonathan
    Commercial Director born in February 1968
    Individual (33 offsprings)
    Officer
    1999-02-02 ~ 2020-11-30
    OF - director → CIF 0
  • 8
    Mosley, Gail
    Company Director born in December 1946
    Individual (2 offsprings)
    Officer
    2000-05-16 ~ 2008-05-19
    OF - director → CIF 0
  • 9
    Moy, John Lewington
    Director born in August 1949
    Individual
    Officer
    2014-12-19 ~ 2018-06-30
    OF - director → CIF 0
  • 10
    Bailey, David Charles
    Individual
    Officer
    2004-01-16 ~ 2007-06-19
    OF - secretary → CIF 0
  • 11
    Wells, William Henry Weston, Sir
    Company Director born in May 1940
    Individual (5 offsprings)
    Officer
    2007-04-25 ~ 2013-08-27
    OF - director → CIF 0
  • 12
    Mosley, Geoffrey Clive
    Designer born in May 1945
    Individual
    Officer
    1995-05-01 ~ 2000-05-16
    OF - director → CIF 0
  • 13
    Minion, Kate Elizabeth
    Adminstrator Man
    Individual (46 offsprings)
    Officer
    1999-12-14 ~ 2000-08-16
    OF - secretary → CIF 0
  • 14
    Holmes, Mary
    Secretary born in May 1945
    Individual
    Officer
    ~ 1996-07-22
    OF - director → CIF 0
  • 15
    Gunn, John Humphrey
    Venture Capitalist born in January 1942
    Individual (13 offsprings)
    Officer
    2004-01-22 ~ 2007-07-09
    OF - director → CIF 0
  • 16
    Arnold Forster, Jake
    Ceo born in July 1964
    Individual (16 offsprings)
    Officer
    2007-07-09 ~ 2011-11-28
    OF - director → CIF 0
  • 17
    Lyons, Christopher Peter
    Chairman born in May 1951
    Individual (3 offsprings)
    Officer
    2013-08-27 ~ 2020-03-30
    OF - director → CIF 0
  • 18
    Coghlan, John Bernard
    Director born in April 1958
    Individual (4 offsprings)
    Officer
    2007-09-19 ~ 2011-11-28
    OF - director → CIF 0
  • 19
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (17 offsprings)
    Officer
    1995-05-01 ~ 2019-08-06
    OF - director → CIF 0
  • 20
    Ronaldson, Stephen Frank
    Solicitor
    Individual (32 offsprings)
    Officer
    2007-06-19 ~ 2018-03-01
    OF - secretary → CIF 0
  • 21
    Ellen, Simon Tudor
    Company Director born in June 1949
    Individual (5 offsprings)
    Officer
    1999-03-31 ~ 2004-01-16
    OF - director → CIF 0
  • 22
    Hartshorne, David John Morice
    Director born in April 1954
    Individual (8 offsprings)
    Officer
    2010-02-22 ~ 2013-07-29
    OF - director → CIF 0
  • 23
    Henry, Dominick Hugh Mitcheson
    Accountant born in February 1946
    Individual (17 offsprings)
    Officer
    2000-08-16 ~ 2004-01-16
    OF - director → CIF 0
    Henry, Dominick Hugh Mitcheson
    Accountant
    Individual (17 offsprings)
    Officer
    2000-08-16 ~ 2002-05-23
    OF - secretary → CIF 0
  • 24
    Croxford, Nigel Keith
    Construction Director born in June 1957
    Individual (5 offsprings)
    Officer
    1999-05-10 ~ 2008-05-19
    OF - director → CIF 0
  • 25
    Warner, Richard Edward Lubbock
    Company Director born in May 1952
    Individual
    Officer
    2005-09-05 ~ 2008-05-19
    OF - director → CIF 0
  • 26
    Burton, Anthony David
    Retired born in April 1937
    Individual
    Officer
    2004-01-22 ~ 2007-04-25
    OF - director → CIF 0
  • 27
    Walker, Bruce Layland
    Company Director born in September 1965
    Individual (23 offsprings)
    Officer
    2004-06-24 ~ 2010-02-22
    OF - director → CIF 0
  • 28
    Darch, Richard
    Executive Director born in December 1961
    Individual (13 offsprings)
    Officer
    2013-03-11 ~ 2015-04-30
    OF - director → CIF 0
  • 29
    Willetts, Andrew John
    Director born in June 1963
    Individual (23 offsprings)
    Officer
    2009-11-20 ~ 2020-03-30
    OF - director → CIF 0
parent relation
Company in focus

ASHLEY HOUSE PLC.

Previous names
ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
LARGECHANCE LIMITED - 1991-05-10
Standard Industrial Classification
41100 - Development Of Building Projects
70229 - Management Consultancy Activities Other Than Financial Management
71111 - Architectural Activities

Related profiles found in government register
  • ASHLEY HOUSE PLC.
    Info
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    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 company status 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
Active 14
  • 1
    Floor 2 10 Wellington Place, Leeds
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    Ashley House Plc, 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2018-08-02 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2018-08-09 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    Floor 2, 10 Wellington Place, Leeds
    Corporate (3 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 8
    Rsm Restructuring Advisory Llp, 5th Floor Central Square, Leeds
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -29,246 GBP2016-05-31
    Person with significant control
    2017-03-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Unit 1 Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2018-06-18 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    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 moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -39,081 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    INHOCO 4250 LIMITED - 2009-05-29
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 14
    MILETRENT LTD - 2010-12-09
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    3 More London Riverside, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2022-04-30
    Person with significant control
    2017-04-06 ~ 2018-03-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    3 More London Riverside, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INHOCO 3042 LIMITED - 2004-04-13
    3 More London Riverside, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Person with significant control
    2017-07-11 ~ 2020-05-07
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    MORGAN SINDALL LATER LIVING LLP - 2021-02-23
    MORGAN ASHLEY CARE DEVELOPMENTS LLP - 2020-03-03
    AG 123 LLP - 2018-01-11
    Kent House, 14-17 Market Place, London, England
    Corporate (2 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
  • 6
    Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2019-07-22 ~ 2020-12-22
    CIF 3 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.