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
Active 3
  • 1
    Gauci, Francois Joseph Charles
    Born in April 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Sloan, Adam John Paul
    Born in January 1986
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 3
    SHOO 778AA LIMITED - 2014-09-10
    icon of addressCadogan House, 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    598,010 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Jones, Phillip David Maitland
    Company Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2023-03-21
    OF - Director → CIF 0
  • 2
    Valentine, James Robert
    Specialist Haulier born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-19 ~ 2013-12-02
    OF - Director → CIF 0
    Valentine, James Robert
    Specialist Haulier
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-19 ~ 2013-12-02
    OF - Secretary → CIF 0
  • 3
    Witty, Corin St John
    Company Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2023-03-21
    OF - Director → CIF 0
    Mr Corin St John Witty
    Born in September 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-01
    PE - Has significant influence or controlCIF 0
  • 4
    Holdsworth, Justin Adam
    Specialist Haulier born in August 1963
    Individual
    Officer
    icon of calendar 1994-09-19 ~ 2013-12-02
    OF - Director → CIF 0
  • 5
    Davies, Nigel Marc
    Company Director born in March 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2023-03-21
    OF - Director → CIF 0
    Mr Nigel Marc Davies
    Born in March 1962
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2022-06-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Orange, Duncan James
    Ceo born in March 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ 2025-02-21
    OF - Director → CIF 0
  • 7
    Nominee Directors Ltd
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-08 ~ 1994-07-14
    OF - Nominee Director → CIF 0
  • 8
    Renwick, Richard John
    Cfo born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2024-05-14
    OF - Director → CIF 0
  • 9
    NOMINEE SECRETARIES LIMITED
    icon of address3 Garden Walk, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-06-08 ~ 1994-07-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JAYHAWK LIMITED

Previous name
ASHGLEN LIMITED - 1994-07-22
Standard Industrial Classification
52290 - Other Transportation Support Activities
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
49410 - Freight Transport By Road
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment
362,268 GBP2022-12-31
422,934 GBP2021-12-31
Total Inventories
7,995 GBP2022-12-31
46,073 GBP2021-12-31
Debtors
1,546,058 GBP2022-12-31
1,253,540 GBP2021-12-31
Cash at bank and in hand
517,547 GBP2022-12-31
300,128 GBP2021-12-31
Current Assets
2,071,600 GBP2022-12-31
1,599,741 GBP2021-12-31
Creditors
Current
1,127,202 GBP2022-12-31
1,108,779 GBP2021-12-31
Net Current Assets/Liabilities
944,398 GBP2022-12-31
490,962 GBP2021-12-31
Total Assets Less Current Liabilities
1,306,666 GBP2022-12-31
913,896 GBP2021-12-31
Creditors
Non-current
-164,858 GBP2022-12-31
-239,026 GBP2021-12-31
Net Assets/Liabilities
1,078,621 GBP2022-12-31
674,870 GBP2021-12-31
Equity
Called up share capital
200 GBP2022-12-31
200 GBP2021-12-31
Retained earnings (accumulated losses)
1,078,421 GBP2022-12-31
674,670 GBP2021-12-31
Equity
1,078,621 GBP2022-12-31
674,870 GBP2021-12-31
Average Number of Employees
452022-01-01 ~ 2022-12-31
262021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
1,064,479 GBP2022-12-31
1,018,536 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
702,211 GBP2022-12-31
595,602 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
106,609 GBP2022-01-01 ~ 2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
63,187 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2022-12-31

Related profiles found in government register
  • JAYHAWK LIMITED
    Info
    ASHGLEN LIMITED - 1994-07-22
    Registered number 02936848
    icon of addressCadogan House, 239 Acton Lane, London NW10 7NP
    PRIVATE LIMITED COMPANY incorporated on 1994-06-08 (31 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • ASHGLEN LIMITED
    S
    Registered number missing
    icon of address10 Lonsdale Gardens, Tunbridge Wells, TN1 1NU
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressNew Barn The Estate Yard Eridge Road, Eridge Green, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-01
    CIF 1 - LLP Member → 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.