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 8
  • 1
    Darch, Richard
    Born in December 1961
    Individual (76 offsprings)
    Officer
    2013-03-11 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Hartshorne, David John Morice
    Born in April 1954
    Individual (90 offsprings)
    Officer
    2010-04-21 ~ 2013-05-01
    OF - Director → CIF 0
  • 3
    Hathaway, James Andrew John
    Born in October 1977
    Individual (62 offsprings)
    Officer
    2014-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Minion, Stephen Gregory
    Born in December 1946
    Individual (88 offsprings)
    Officer
    2010-04-21 ~ 2013-05-01
    OF - Director → CIF 0
  • 5
    Walters, Antony John
    Born in March 1967
    Individual (85 offsprings)
    Officer
    2010-04-21 ~ now
    OF - Director → CIF 0
  • 6
    Holmes, Jonathan
    Born in February 1968
    Individual (86 offsprings)
    Officer
    2010-04-21 ~ 2020-11-30
    OF - Director → CIF 0
  • 7
    Minion, Kate Elizabeth
    Individual (86 offsprings)
    Officer
    2010-04-21 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 8
    ASHLEY HOUSE PLC
    ASHLEY HOUSE PLC. - now 02563627 04189223
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (32 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Period: 2010-04-21 ~ now
Company number: 07230400
Registered name
ASHLEY HOUSE (CAPITAL PROJECTS) LTD - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects

Related profiles found in government register
  • ASHLEY HOUSE (CAPITAL PROJECTS) LTD
    Info
    Registered number 07230400
    Floor 2 10 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2010-04-21 (15 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-04-21
    CIF 0
  • ASHLEY HOUSE (CAPITAL PROJECTS) LTD
    S
    Registered number missing
    Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    AH (ASHFORD HSN) LTD
    11121276
    Unit 1 Barnes Wallis Court, Wellington Road, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    AH BURNHOLME LIMITED
    10788637
    Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2017-05-25 ~ 2020-05-04
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    AH DANBURY 2 LTD
    08525480 08525349
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    AH DANBURY LTD
    08525349 08525480
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    AH EASTWOOD LIMITED
    08380463
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    AH GRIMSBY PELHAM LTD
    08825927
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    AH GRIMSBY WILLOWDENE LTD
    - now 06012420
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    AH HAMELIN LIMITED
    09960722
    Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    AH HAVANT LIMITED
    - now 08999549
    AH WARWICKSHIRE LIMITED - 2014-11-14
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    AH LEICESTER TILLING LIMITED
    09960745
    Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    AH MAYHILL LIMITED
    09329524
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    AH RETFORD LTD
    08380404
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    AH RYDE LIMITED
    10788395
    Unit 1 Barnes Wallis Court, Cressex Business Park, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-25 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    AH WALTON (HSN) LIMITED
    10257266
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    AH WIVENHOE LTD
    09409853
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    ASHLEY HOUSE DEVELOPMENTS LIMITED
    - now 08123642
    AH GRIMSBY LTD - 2015-09-10
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED
    - now 08901862
    PARTNERING HEALTH LTD - 2016-03-18
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    FAH WALTON LIMITED - now
    AH WALTON LTD
    - 2017-07-12 09409847
    73 Cornhill, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    GREVILLE DEMENTIA CARE LIMITED
    09783405
    Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 20
    HAMPSHIRE LIVING SPACE LTD
    09638213
    Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 21
    HEALTH AND COMMUNITY INVESTMENTS LIMITED
    07402082
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 22
    HSN CARE HAMPTON LIMITED - now
    AH PETERBOROUGH LTD
    - 2018-11-29 08234352
    C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-04
    CIF 4 - Ownership of shares – 75% or more OE
  • 23
    MS GRIMSBY WINCHESTER LIMITED - now
    AH GRIMSBY WINCHESTER LIMITED
    - 2019-10-23 08825928
    Kent House, 14-17 Market Place, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 10 - Ownership of shares – 75% or more OE
  • 24
    ROMSEY EXTRA CARE LIMITED
    11145609
    Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-01-11 ~ 2019-07-22
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.