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
    Director born in May 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ now
    OF - Director → CIF 0
    Mr Yury Gantman
    Born in May 1974
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Belova, Venera
    Director born in November 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2017-03-07
    OF - Director → CIF 0
  • 2
    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 voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gantman, Yury
    Director born in May 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-10-26 ~ 2011-01-28
    OF - Director → CIF 0
  • 4
    Kim, Sergey
    Director born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ 2009-10-26
    OF - Director → CIF 0
  • 5
    Mr Martin Paul Graham
    Born in November 1962
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Korotkov-koganovich, Denis
    Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2006-08-20
    OF - Secretary → CIF 0
    Mr Denis Korotkov-koganovich
    Born in August 1977
    Individual (6 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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Mukans, Andrejs
    Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2006-05-01
    OF - Director → CIF 0
  • 8
    Miadzelets, Vasili
    Director born in August 1972
    Individual
    Officer
    icon of calendar 2006-06-08 ~ 2008-04-28
    OF - Director → CIF 0
  • 9
    Polskyy, Oleksandr
    Director born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-02-20
    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
    COFORM SECRETARIES LIMITED
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2000-08-09 ~ 2003-09-18
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 12
    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
  • 13
    icon of address5, Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2022-12-31
    Person with significant control
    2019-07-18 ~ 2019-07-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    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
  • 15
    icon of address306 Victoria House, Victoria, Mahe Seychelles, Seychelles
    Corporate (2 offsprings)
    Officer
    2006-07-01 ~ 2008-07-15
    PE - Secretary → CIF 0
parent relation
Company in focus

ASHTON ROSE LTD

Previous names
ARLINGTON & ASSOCIATES LTD - 2006-09-14
CREDITCHECKERS LTD - 2006-09-06
Standard Industrial Classification
68310 - Real Estate Agencies
41100 - Development Of Building Projects
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
16,145 GBP2022-12-31
0 GBP2021-12-31
Debtors
462,604 GBP2022-12-31
487,994 GBP2021-12-31
Cash at bank and in hand
19,638 GBP2022-12-31
9,127 GBP2021-12-31
Current Assets
482,242 GBP2022-12-31
497,121 GBP2021-12-31
Net Current Assets/Liabilities
452,829 GBP2022-12-31
458,798 GBP2021-12-31
Total Assets Less Current Liabilities
468,974 GBP2022-12-31
458,798 GBP2021-12-31
Equity
Called up share capital
350,100 GBP2022-12-31
350,100 GBP2021-12-31
Retained earnings (accumulated losses)
118,874 GBP2022-12-31
108,698 GBP2021-12-31
Equity
468,974 GBP2022-12-31
458,798 GBP2021-12-31
Average Number of Employees
12022-01-01 ~ 2022-12-31
12021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Other
18,452 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,307 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,307 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Other
16,145 GBP2022-12-31
0 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
6,674 GBP2022-12-31
1,873 GBP2021-12-31
Other Debtors
Amounts falling due within one year
455,930 GBP2022-12-31
486,121 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
462,604 GBP2022-12-31
487,994 GBP2021-12-31
Trade Creditors/Trade Payables
Current
173 GBP2022-12-31
0 GBP2021-12-31
Other Taxation & Social Security Payable
Current
11,187 GBP2022-12-31
10,304 GBP2021-12-31
Other Creditors
Current
18,053 GBP2022-12-31
28,019 GBP2021-12-31
Creditors
Current
29,413 GBP2022-12-31
38,323 GBP2021-12-31

Related profiles found in government register
  • ASHTON ROSE LTD
    Info
    ARLINGTON & ASSOCIATES LTD - 2006-09-14
    CREDITCHECKERS LTD - 2006-09-14
    Registered number 04050005
    icon of address5 Stratford Place, London W1C 1AX
    Private Limited Company incorporated on 2000-08-09 (25 years 2 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 26 August 2025 and licensed under the Open Government Licence v3.0.