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 1
  • Gantman, Yury
    Born in May 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ now
    OF - Director → CIF 0
    Mr Yury Gantman
    Born in May 1974
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Korotkov-koganovich, Denis
    Secretary
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2006-08-20
    OF - Secretary → CIF 0
    Mr Denis Korotkov-koganovich
    Born in August 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-07-18 ~ 2022-02-12
    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
    icon of calendar 2022-09-28 ~ 2025-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Miadzelets, Vasili
    Director born in August 1972
    Individual
    Officer
    icon of calendar 2006-06-08 ~ 2008-04-28
    OF - Director → CIF 0
  • 3
    Polskyy, Oleksandr
    Director born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-02-20
    OF - Director → CIF 0
  • 4
    Mr Martin Paul Graham
    Born in November 1962
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Belova, Venera
    Director born in November 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2017-03-07
    OF - Director → CIF 0
  • 6
    Mr Malik Ishmuratov
    Born in April 1971
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-07-18 ~ 2024-10-01
    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
  • 7
    Kim, Sergey
    Director born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ 2009-10-26
    OF - Director → CIF 0
  • 8
    Gantman, Yury
    Director born in May 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-10-26 ~ 2011-01-28
    OF - Director → CIF 0
  • 9
    Mukans, Andrejs
    Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2006-05-01
    OF - Director → CIF 0
  • 10
    Matveeva, Marina
    Director born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2009-10-26
    OF - Director → CIF 0
    icon of calendar 2011-01-28 ~ 2011-04-04
    OF - Director → CIF 0
  • 11
    icon of address5, Stratford Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,420 GBP2023-12-31
    Person with significant control
    2019-07-18 ~ 2019-07-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address3rd, Floor, Geneva Place, Waterfront Drive, Po Box 3175, Road Town, Bvi
    Corporate
    Officer
    2008-07-15 ~ 2012-05-18
    PE - Secretary → CIF 0
  • 13
    icon of address306 Victoria House, Victoria, Mahe Seychelles, Seychelles
    Corporate (2 offsprings)
    Officer
    2006-07-01 ~ 2008-07-15
    PE - Secretary → CIF 0
  • 14
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2000-08-09 ~ 2003-09-18
    PE - Nominee Director → CIF 0
  • 15
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2000-08-09 ~ 2003-09-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ASHTON ROSE LTD

Previous names
CREDITCHECKERS LTD - 2006-09-06
ARLINGTON & ASSOCIATES LTD - 2006-09-14
Standard Industrial Classification
41100 - Development Of Building Projects
68310 - Real Estate Agencies
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
6,920 GBP2024-12-28
11,533 GBP2023-12-28
Debtors
487,594 GBP2024-12-28
468,920 GBP2023-12-28
Cash at bank and in hand
2,803 GBP2024-12-28
4,043 GBP2023-12-28
Current Assets
490,397 GBP2024-12-28
472,963 GBP2023-12-28
Net Current Assets/Liabilities
459,982 GBP2024-12-28
452,018 GBP2023-12-28
Net Assets/Liabilities
466,902 GBP2024-12-28
463,551 GBP2023-12-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
18,452 GBP2024-12-28
18,452 GBP2023-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,532 GBP2024-12-28
6,919 GBP2023-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,613 GBP2023-12-29 ~ 2024-12-28
Property, Plant & Equipment
Plant and equipment
6,920 GBP2024-12-28
11,533 GBP2023-12-28
Trade Debtors/Trade Receivables
Amounts falling due within one year
58,016 GBP2024-12-28
Prepayments/Accrued Income
Amounts falling due within one year
36 GBP2024-12-28
Other Debtors
Amounts falling due within one year
429,542 GBP2024-12-28
468,920 GBP2023-12-28
Debtors
Amounts falling due within one year
487,594 GBP2024-12-28
468,920 GBP2023-12-28
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
1,593 GBP2024-12-28
9,424 GBP2023-12-28
Trade Creditors/Trade Payables
Amounts falling due within one year
301 GBP2024-12-28
9,000 GBP2023-12-28
Other Creditors
Amounts falling due within one year
26,021 GBP2024-12-28
21 GBP2023-12-28
Accrued Liabilities
Amounts falling due within one year
2,500 GBP2024-12-28
2,500 GBP2023-12-28
Average Number of Employees
12023-12-29 ~ 2024-12-28
12022-12-29 ~ 2023-12-28

Related profiles found in government register
  • ASHTON ROSE LTD
    Info
    CREDITCHECKERS LTD - 2006-09-06
    ARLINGTON & ASSOCIATES LTD - 2006-09-06
    Registered number 04050005
    icon of address5 Stratford Place, London W1C 1AX
    PRIVATE LIMITED COMPANY incorporated on 2000-08-09 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • ASHTON ROSE LIMITED
    S
    Registered number missing
    icon of address3rd, Floor, Geneva Place, Waterfront Drive, Po Box 3175, Road Town, British Virgin Islands
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressPalladium House, 1 - 4 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2008-11-05
    CIF 1 - Secretary → ME

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.