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
    Brown, Andrew John Russell
    Born in June 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ now
    OF - Director → CIF 0
    Andrew Brown
    Born in June 1973
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Hamilton, Sarah
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Brown, Simon James Russell
    Born in May 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-05-14 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Marples, Paul Nicholas Campbell
    Director born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-28 ~ 2002-10-23
    OF - Director → CIF 0
    Marples, Paul Nicholas Campbell
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-28 ~ 2002-01-30
    OF - Secretary → CIF 0
  • 2
    Brown, John Russell
    Chartered Surveyor born in March 1945
    Individual (24 offsprings)
    Officer
    icon of calendar 1997-06-25 ~ 2024-01-18
    OF - Director → CIF 0
    Mr John Russell Brown
    Born in March 1945
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Hudson, Gideon Dacre
    Solicitor born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-25 ~ 2009-03-10
    OF - Director → CIF 0
  • 4
    Hudson, Deborah
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-25 ~ 1999-03-28
    OF - Secretary → CIF 0
  • 5
    Cooper, Philip David
    Chartered Surveyor born in May 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 1999-03-28 ~ 2002-10-23
    OF - Director → CIF 0
  • 6
    Stewart, Denis William
    Individual
    Officer
    icon of calendar 2002-01-30 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 7
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2008-10-21
    OF - Director → CIF 0
  • 8
    Alexander, Nicolas John Dominic
    Chartered Surveyor born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 9
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1996-12-11 ~ 1997-06-25
    PE - Nominee Director → CIF 0
    1996-12-11 ~ 1997-06-25
    PE - Nominee Secretary → CIF 0
  • 10
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address9 Cheapside, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    1996-12-11 ~ 1997-06-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASH MILL DEVELOPMENTS LIMITED

Previous names
STRENGTH AND SHIELD LIMITED - 1999-03-08
ALNERY NO. 1639 LIMITED - 1997-06-25
Standard Industrial Classification
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
15,066 GBP2024-12-31
22,919 GBP2023-12-31
Fixed Assets - Investments
176 GBP2024-12-31
176 GBP2023-12-31
Fixed Assets
15,242 GBP2024-12-31
23,095 GBP2023-12-31
Debtors
2,466,339 GBP2024-12-31
2,703,875 GBP2023-12-31
Cash at bank and in hand
397,977 GBP2024-12-31
108,939 GBP2023-12-31
Current Assets
3,396,186 GBP2024-12-31
3,297,417 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-741,943 GBP2024-12-31
Net Current Assets/Liabilities
2,654,243 GBP2024-12-31
2,722,274 GBP2023-12-31
Total Assets Less Current Liabilities
2,669,485 GBP2024-12-31
2,745,369 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-307,015 GBP2023-12-31
Net Assets/Liabilities
2,346,442 GBP2024-12-31
2,438,354 GBP2023-12-31
Equity
Called up share capital
59 GBP2024-12-31
59 GBP2023-12-31
Capital redemption reserve
41 GBP2024-12-31
41 GBP2023-12-31
Retained earnings (accumulated losses)
2,346,342 GBP2024-12-31
2,438,254 GBP2023-12-31
Equity
2,346,442 GBP2024-12-31
2,438,354 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
102,435 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
87,369 GBP2024-12-31
79,516 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,853 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
15,066 GBP2024-12-31
22,919 GBP2023-12-31
Investments in group undertakings and participating interests
176 GBP2024-12-31
176 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
600 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
24,049 GBP2023-12-31
Amounts Owed By Related Parties
2,051,074 GBP2024-12-31
Current
2,198,427 GBP2023-12-31
Other Debtors
Amounts falling due within one year
414,665 GBP2024-12-31
481,399 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,466,339 GBP2024-12-31
Amounts falling due within one year, Current
2,703,875 GBP2023-12-31
Trade Creditors/Trade Payables
Current
16,710 GBP2024-12-31
13,870 GBP2023-12-31
Amounts owed to group undertakings
Current
44,549 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
11,710 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,820 GBP2024-12-31
9,025 GBP2023-12-31
Other Creditors
Current
661,154 GBP2024-12-31
552,248 GBP2023-12-31
Creditors
Current
741,943 GBP2024-12-31
575,143 GBP2023-12-31
Other Creditors
Non-current
323,043 GBP2024-12-31
307,015 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,170 GBP2024-12-31
199 GBP2023-12-31

Related profiles found in government register
  • ASH MILL DEVELOPMENTS LIMITED
    Info
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1999-03-08
    Registered number 03290598
    icon of address154 Station Road, Amersham HP6 5DW
    PRIVATE LIMITED COMPANY incorporated on 1996-12-11 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • ASH MILL DEVELOPMENTS LIMITED
    S
    Registered number 03290598
    icon of address154, Station Road, Amersham, England, HP6 5DW
    CIF 1 CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address154 Station Road, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,399 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address154 Station Road, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove membersOE
    CIF 10 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2014-12-19 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address154 Station Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 4
    icon of addressAmersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address154 Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 6
    icon of address154 Station Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-06-24 ~ now
    CIF 2 - LLP Designated Member → ME
  • 7
    icon of address154 Station Road, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,528 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address154 Station Road, Amersham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ASH MILL DEVELOPMENTS WORCESTER LIMITED - 2015-10-22
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.