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 6
  • 1
    Marandi, Narmina
    Investor born in June 1975
    Individual (2 offsprings)
    Officer
    2019-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Hindmarch, Michael William
    Business Consultant born in August 1939
    Individual (2 offsprings)
    Officer
    2012-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Seymour, Hugh James
    Director born in March 1956
    Individual (5 offsprings)
    Officer
    2019-03-25 ~ now
    OF - Director → CIF 0
    Seymour, Hugh James
    Individual (5 offsprings)
    Officer
    2019-03-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Seymour, Anya Susannah
    Director born in May 1968
    Individual (9 offsprings)
    Officer
    1996-01-02 ~ now
    OF - Director → CIF 0
    Ms Anya Susannah Seymour
    Born in May 1968
    Individual (9 offsprings)
    Person with significant control
    2019-12-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mr Javad Marandi
    Born in February 1968
    Individual (6 offsprings)
    Person with significant control
    2019-03-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Lax Banon, Enrique, Mr.
    Investor born in March 1975
    Individual (10 offsprings)
    Officer
    2019-03-25 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Bejui, Antoine Hugues Marie
    Investment Manager born in November 1981
    Individual
    Officer
    2018-01-14 ~ 2019-03-25
    OF - Director → CIF 0
  • 2
    Sassi, Stefano
    Chief Executive Officer born in April 1960
    Individual (1 offspring)
    Officer
    2014-01-08 ~ 2017-12-12
    OF - Director → CIF 0
  • 3
    Hindmarch, Michael William
    Individual (2 offsprings)
    Officer
    1996-01-02 ~ 2017-12-12
    OF - Secretary → CIF 0
  • 4
    Ephson, Lisa Jane Marcella
    Director born in February 1971
    Individual (2 offsprings)
    Officer
    1999-07-21 ~ 2012-07-11
    OF - Director → CIF 0
  • 5
    Seymour, Hugh James
    Director born in March 1956
    Individual (5 offsprings)
    Officer
    2001-02-19 ~ 2018-08-15
    OF - Director → CIF 0
  • 6
    Kearsey, Sion Paul
    Private Equity born in December 1965
    Individual (14 offsprings)
    Officer
    2009-02-12 ~ 2012-07-30
    OF - Director → CIF 0
  • 7
    Ms Anya Susannah Seymour
    Born in May 1968
    Individual (9 offsprings)
    Person with significant control
    2016-06-23 ~ 2018-09-12
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Al-mahmoud, Nayef Mohamed
    Born in February 1978
    Individual
    Officer
    2012-07-30 ~ 2014-01-08
    OF - Director → CIF 0
  • 9
    Southworth, Catherine Helen
    Pr & Marketing born in December 1969
    Individual
    Officer
    2007-10-17 ~ 2012-07-16
    OF - Director → CIF 0
  • 10
    Giannaccari, Francesco, Mr.
    Company Director born in January 1965
    Individual
    Officer
    2017-06-21 ~ 2018-03-07
    OF - Director → CIF 0
  • 11
    Orteu, Dan
    Operations Director born in July 1965
    Individual
    Officer
    2002-12-19 ~ 2012-07-18
    OF - Director → CIF 0
  • 12
    Drinkwater, John
    Investment Banker born in December 1955
    Individual (26 offsprings)
    Officer
    2006-09-19 ~ 2009-01-27
    OF - Director → CIF 0
  • 13
    Al-thani, Hind
    Born in August 1984
    Individual
    Officer
    2012-07-30 ~ 2014-01-08
    OF - Director → CIF 0
  • 14
    Gault, Bernard Georges
    Investor born in September 1958
    Individual (2 offsprings)
    Officer
    2017-12-30 ~ 2019-03-25
    OF - Director → CIF 0
  • 15
    Wright, Helen Elizabeth
    Chief Executive born in August 1966
    Individual (5 offsprings)
    Officer
    2015-06-03 ~ 2017-03-27
    OF - Director → CIF 0
  • 16
    Westerman, Sian Eleri Angharad
    Investment Banker born in November 1962
    Individual (12 offsprings)
    Officer
    2006-09-19 ~ 2012-07-30
    OF - Director → CIF 0
  • 17
    Mcarthur, James
    Director born in March 1960
    Individual (11 offsprings)
    Officer
    2011-05-25 ~ 2015-03-03
    OF - Director → CIF 0
  • 18
    Ragy, Mohamed Baher Abbas
    Financial Manager born in May 1964
    Individual
    Officer
    2014-01-08 ~ 2019-03-25
    OF - Director → CIF 0
  • 19
    Marandi, Javad
    Investor born in February 1968
    Individual (6 offsprings)
    Officer
    2019-03-25 ~ 2022-05-30
    OF - Director → CIF 0
  • 20
    He Sheikh Hamad Bin Khalifa Al Thani
    Born in January 1950
    Individual (10 offsprings)
    Person with significant control
    2016-09-21 ~ 2019-03-25
    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
  • 21
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-01-02 ~ 1996-01-02
    PE - Nominee Secretary → CIF 0
  • 22
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-01-02 ~ 1996-01-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

A.S.H.S. LIMITED

Standard Industrial Classification
15120 - Manufacture Of Luggage, Handbags And The Like, Saddlery And Harness
15200 - Manufacture Of Footwear
47710 - Retail Sale Of Clothing In Specialised Stores
47721 - Retail Sale Of Footwear In Specialised Stores
Brief company account
Intangible Assets
Other
81,000 GBP2024-01-27
117,000 GBP2023-01-28
Property, Plant & Equipment
712,000 GBP2024-01-27
763,000 GBP2023-01-28
Fixed Assets
793,000 GBP2024-01-27
880,000 GBP2023-01-28
Debtors
2,132,000 GBP2024-01-27
2,950,000 GBP2023-01-28
Cash at bank and in hand
991,000 GBP2024-01-27
1,416,000 GBP2023-01-28
Current Assets
5,808,000 GBP2024-01-27
6,633,000 GBP2023-01-28
Net Assets/Liabilities
2,127,000 GBP2024-01-27
3,152,000 GBP2023-01-28
Equity
Called up share capital
1,000 GBP2024-01-27
1,000 GBP2023-01-28
1,000 GBP2022-01-22
Share premium
8,000,000 GBP2024-01-27
7,500,000 GBP2023-01-28
5,000,000 GBP2022-01-22
Capital redemption reserve
1,076,000 GBP2024-01-27
1,076,000 GBP2023-01-28
1,076,000 GBP2022-01-22
Retained earnings (accumulated losses)
-6,950,000 GBP2024-01-27
-5,425,000 GBP2023-01-28
-3,969,000 GBP2022-01-22
Profit/Loss
-1,525,000 GBP2023-01-29 ~ 2024-01-27
-1,456,000 GBP2022-01-23 ~ 2023-01-28
Issue of Equity Instruments
Called up share capital
0 GBP2023-01-29 ~ 2024-01-27
0 GBP2022-01-23 ~ 2023-01-28
Issue of Equity Instruments
500,000 GBP2023-01-29 ~ 2024-01-27
2,500,000 GBP2022-01-23 ~ 2023-01-28
Equity
2,127,000 GBP2024-01-27
Average Number of Employees
1022023-01-29 ~ 2024-01-27
922022-01-23 ~ 2023-01-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
141,000 GBP2023-01-29 ~ 2024-01-27
129,000 GBP2022-01-23 ~ 2023-01-28
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
404,000 GBP2024-01-27
400,000 GBP2023-01-28
Furniture and fittings
938,000 GBP2024-01-27
796,000 GBP2023-01-28
Property, Plant & Equipment - Gross Cost
1,342,000 GBP2024-01-27
1,196,000 GBP2023-01-28
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-63,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Other Disposals
-119,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
132,000 GBP2024-01-27
113,000 GBP2023-01-28
Furniture and fittings
498,000 GBP2024-01-27
321,000 GBP2023-01-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
630,000 GBP2024-01-27
434,000 GBP2023-01-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
75,000 GBP2023-01-29 ~ 2024-01-27
Furniture and fittings
192,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
267,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-15,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-71,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
272,000 GBP2024-01-27
288,000 GBP2023-01-28
Furniture and fittings
440,000 GBP2024-01-27
475,000 GBP2023-01-28
Investments in Subsidiaries
0 GBP2024-01-27
0 GBP2023-01-28
Finished Goods/Goods for Resale
2,500,000 GBP2024-01-27
2,056,000 GBP2023-01-28
Trade Debtors/Trade Receivables
1,114,000 GBP2024-01-27
1,412,000 GBP2023-01-28
Other Debtors
Current
391,000 GBP2024-01-27
439,000 GBP2023-01-28
Prepayments/Accrued Income
Current
627,000 GBP2024-01-27
506,000 GBP2023-01-28
Debtors - Deferred Tax Asset
Current
0 GBP2024-01-27
0 GBP2023-01-28
Other Remaining Borrowings
Current
400,000 GBP2024-01-27
0 GBP2023-01-28
Corporation Tax Payable
Current
0 GBP2024-01-27
0 GBP2023-01-28
Other Creditors
Current
713,000 GBP2024-01-27
613,000 GBP2023-01-28
Creditors
Current
4,424,000 GBP2024-01-27
4,355,000 GBP2023-01-28

Related profiles found in government register
  • A.S.H.S. LIMITED
    Info
    Registered number 03142746
    The Stable Block Plough Brewery, 516 Wandsworth Road, London, London SW8 3JX
    Private Limited Company incorporated on 1996-01-02 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • A.S.H.S. LIMITED
    S
    Registered number 03142746
    The Stable Block, Plough Brewery, 516 Wandsworth Road, London, United Kingdom, SW8 3JX
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • A.S.H.S. LIMITED
    S
    Registered number 3142746
    The Stable Block, Plough Brewery, Battersea, London, United Kingdom, SW8 3JX
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    A.S.H.S. LA LIMITED - 2001-03-02
    The Stable Block Plough Brewery, 516 Wandsworth Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9 GBP2023-01-29 ~ 2024-01-27
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    The Stable Block, Plough Brewery, Battersea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-26
    Person with significant control
    2018-04-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    The Stable Block Plough Brewery, 516 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -553,667 GBP2024-01-26
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 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.