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 12
  • 1
    Lavery, Catherine Louise
    Born in May 1972
    Individual (2 offsprings)
    Officer
    2025-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Kevin Paul
    Non Executive Director born in May 1959
    Individual (2 offsprings)
    Officer
    2019-09-20 ~ 2023-03-20
    OF - Director → CIF 0
    Mr Kevin Paul Clarke
    Born in May 1959
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2020-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Pomroy, Matthew William
    Born in February 1984
    Individual (26 offsprings)
    Officer
    2025-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Economides, Heather Margaret
    Director born in March 1962
    Individual (2 offsprings)
    Officer
    2016-06-15 ~ 2025-05-02
    OF - Director → CIF 0
  • 5
    Clarke, Penny
    Director born in June 1962
    Individual (5 offsprings)
    Officer
    2000-07-01 ~ 2016-10-06
    OF - Director → CIF 0
  • 6
    Willoughby, Christian John
    Born in July 1971
    Individual (1 offspring)
    Officer
    2025-11-13 ~ 2025-12-02
    OF - Director → CIF 0
  • 7
    Brazier, Christine Mary
    Public Relations born in March 1963
    Individual (5 offsprings)
    Officer
    2000-03-13 ~ 2025-05-02
    OF - Director → CIF 0
    Mrs Christine Mary Brazier
    Born in March 1963
    Individual (5 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-05-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Brazier, Tony Dryden
    Individual (4 offsprings)
    Officer
    2000-03-13 ~ 2025-05-02
    OF - Secretary → CIF 0
    Mr Tony Dryden Brazier
    Born in October 1962
    Individual (4 offsprings)
    Person with significant control
    2016-07-01 ~ 2025-05-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Hall, Merle
    Born in October 1975
    Individual (1 offspring)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 10
    WILDMAN & BATTELL LIMITED
    00671809
    9 Perseverance Works, Kingsland Road, London
    Active Corporate (9 parents, 12234 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    2000-03-13 ~ 2000-03-13
    OF - Nominee Director → CIF 0
  • 11
    SAME-DAY COMPANY SERVICES LIMITED
    01347553
    9 Perseverance Works, Kingsland Road, London
    Active Corporate (10 parents, 13093 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    2000-03-13 ~ 2000-03-13
    OF - Nominee Secretary → CIF 0
  • 12
    GLOW BIDCO LIMITED
    16398865
    16, St. John's Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-05-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASHLEY MEDICAL COMMUNICATIONS LIMITED

Company number: 03946649
Registered names
ASHLEY MEDICAL COMMUNICATIONS LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
17,206 GBP2024-07-31
20,577 GBP2023-07-31
Fixed Assets
17,206 GBP2024-07-31
20,577 GBP2023-07-31
Debtors
786,780 GBP2024-07-31
529,978 GBP2023-07-31
Cash at bank and in hand
2,053,752 GBP2024-07-31
1,600,099 GBP2023-07-31
Current Assets
2,840,532 GBP2024-07-31
2,130,077 GBP2023-07-31
Net Current Assets/Liabilities
1,809,006 GBP2024-07-31
1,038,555 GBP2023-07-31
Total Assets Less Current Liabilities
1,826,212 GBP2024-07-31
1,059,132 GBP2023-07-31
Net Assets/Liabilities
1,822,107 GBP2024-07-31
1,053,603 GBP2023-07-31
Equity
Called up share capital
310 GBP2024-07-31
310 GBP2023-07-31
310 GBP2022-07-31
Share premium
36,592 GBP2024-07-31
36,592 GBP2023-07-31
36,592 GBP2022-07-31
Capital redemption reserve
310 GBP2024-07-31
310 GBP2023-07-31
310 GBP2022-07-31
Retained earnings (accumulated losses)
1,771,400 GBP2024-07-31
1,007,394 GBP2023-07-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
986,006 GBP2023-08-01 ~ 2024-07-31
575,052 GBP2022-08-01 ~ 2023-07-31
Equity
-8,997 GBP2023-07-31
Average Number of Employees
152023-08-01 ~ 2024-07-31
132022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Net goodwill
20,000 GBP2024-07-31
20,000 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
20,000 GBP2024-07-31
20,000 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
48,689 GBP2024-07-31
60,441 GBP2023-07-31
Property, Plant & Equipment - Disposals
Plant and equipment
-14,724 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
31,483 GBP2024-07-31
39,864 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,185 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-14,566 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
17,206 GBP2024-07-31
20,577 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
550,954 GBP2024-07-31
361,684 GBP2023-07-31
Trade Creditors/Trade Payables
Current
124,273 GBP2024-07-31
84,746 GBP2023-07-31
Other Taxation & Social Security Payable
Current
497,741 GBP2024-07-31
275,993 GBP2023-07-31

  • ASHLEY MEDICAL COMMUNICATIONS LIMITED
    Info
    ASHLEY PUBLIC RELATIONS LIMITED - 2023-05-08
    Registered number 03946649
    C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD
    PRIVATE LIMITED COMPANY incorporated on 2000-03-13 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.