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 4
  • 1
    Evans, Benjamin John
    Born in November 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 2
    George, John Philip
    Born in October 1968
    Individual (43 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ now
    OF - Director → CIF 0
  • 3
    INFRASTRUCTURE INVESTMENTS (PORTAL) L.P.
    icon of address12, Charles Ii Street, London, United Kingdom
    Active Corporate (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2006-07-17 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Lewis, David Geoffrey
    Accountant born in August 1969
    Individual
    Officer
    icon of calendar 2011-12-19 ~ 2019-02-01
    OF - Director → CIF 0
  • 2
    Jennings, Oliver James Wake
    Company Director born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2007-07-02
    OF - Director → CIF 0
  • 3
    Matthews, Andrew
    Invesment Banker born in September 1962
    Individual (64 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2011-12-19
    OF - Director → CIF 0
  • 4
    Mellor, Margaret Louise
    Chartered Secretary born in August 1960
    Individual
    Officer
    icon of calendar 2003-09-17 ~ 2004-05-27
    OF - Director → CIF 0
  • 5
    Johnson, Robert Nigel
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-27 ~ 2004-06-15
    OF - Director → CIF 0
  • 6
    Bowler, David William
    Solicitor
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2006-07-17
    OF - Secretary → CIF 0
  • 7
    Birch, Alan Edward
    Commercial Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-27 ~ 2004-08-27
    OF - Director → CIF 0
  • 8
    Holman, Hannah
    Director born in May 1980
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-02-04
    OF - Director → CIF 0
  • 9
    Gregson, Anita Catherine
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2010-12-01 ~ 2011-12-19
    OF - Director → CIF 0
  • 10
    Gordon, Ray
    Chartered Quantity Surveyor born in September 1960
    Individual
    Officer
    icon of calendar 2004-12-21 ~ 2005-04-29
    OF - Director → CIF 0
  • 11
    Mason, Geoffrey Keith Howard
    Chartered Secretary born in February 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2004-05-27
    OF - Director → CIF 0
    icon of calendar 2005-02-04 ~ 2005-05-05
    OF - Director → CIF 0
  • 12
    Brindley, Nigel Anthony John
    Chartered Engineer born in August 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2011-03-15
    OF - Director → CIF 0
  • 13
    Davies, David Wyn
    Accountant born in September 1968
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ 2023-07-01
    OF - Director → CIF 0
  • 14
    Bal, Jasvinder
    Manager born in January 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2006-12-10
    OF - Director → CIF 0
  • 15
    Saheb-zadha, Faraidon
    Operations Director born in July 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-19
    OF - Director → CIF 0
  • 16
    Wallace, Robert Anthony
    Chief Executive born in July 1950
    Individual
    Officer
    icon of calendar 2004-08-27 ~ 2004-12-13
    OF - Director → CIF 0
  • 17
    M. M. SECRETARIAT LIMITED - now
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    icon of addressMeridian House, The Crescent, York, North Yorkshire
    Active Corporate (5 parents, 87 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-09-17 ~ 2005-04-15
    PE - Secretary → CIF 0
parent relation
Company in focus

ASHBURTON SERVICES (HOLDINGS) LIMITED

Previous name
JARVISHELF 65 LIMITED - 2004-01-21
Standard Industrial Classification
70100 - Activities Of Head Offices
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Debtors
842,556 GBP2024-03-31
743,254 GBP2023-03-31
Non-current
1,574,200 GBP2024-03-31
1,574,200 GBP2023-03-31
Current Assets
2,416,756 GBP2024-03-31
2,317,454 GBP2023-03-31
Creditors
Amounts falling due within one year
-842,556 GBP2024-03-31
-743,254 GBP2023-03-31
Amounts falling due after one year
-1,574,200 GBP2024-03-31
-1,574,200 GBP2023-03-31
Net Assets/Liabilities
0 GBP2024-03-31
0 GBP2023-03-31
Equity
Called up share capital
1,241,550 GBP2024-03-31
1,241,550 GBP2023-03-31
1,241,550 GBP2022-03-31
Retained earnings (accumulated losses)
-1,241,550 GBP2024-03-31
-1,241,550 GBP2023-03-31
-1,241,550 GBP2022-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Equity
0 GBP2024-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
842,556 GBP2024-03-31
743,254 GBP2023-03-31
Other Remaining Borrowings
Non-current
1,574,200 GBP2024-03-31
1,574,200 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-31
Non-current, Amounts falling due after one year
1,574,200 GBP2024-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ASHBURTON SERVICES (HOLDINGS) LIMITED
    Info
    JARVISHELF 65 LIMITED - 2004-01-21
    Registered number 04902628
    icon of address8th Floor 6 Kean Street, London WC2B 4AS
    PRIVATE LIMITED COMPANY incorporated on 2003-09-17 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
  • ASHBURTON SERVICES (HOLDINGS) LIMITED
    S
    Registered number 04902628
    icon of address8th Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • JARVISHELF 60 LIMITED - 2003-09-11
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    169,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.