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 3
  • 1
    Hathaway, James Andrew John
    Head Of Finance born in October 1977
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Walters, Antony John
    Director born in March 1967
    Individual (43 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ now
    OF - Director → CIF 0
  • 3
    ASHLEY HOUSE PLC. - now
    LARGECHANCE LIMITED - 1991-05-10
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Minion, Kate Elizabeth
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 2
    Hartshorne, David John Morice
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ 2013-05-01
    OF - Director → CIF 0
  • 3
    Minion, Stephen Gregory
    Born in December 1946
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-05-01
    OF - Director → CIF 0
  • 4
    Darch, Richard
    Executive Director born in December 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2014-06-30
    OF - Director → CIF 0
  • 5
    Holmes, Jonathan
    Chief Executive born in February 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2020-11-30
    OF - Director → CIF 0
parent relation
Company in focus

ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • ASHLEY HOUSE (CAPITAL PROJECTS) LTD
    Info
    Registered number 07230400
    icon of addressFloor 2, 10 Wellington Place, Leeds LS1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2010-04-21 (15 years 8 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
    icon of addressUnit 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
Active 19
  • 1
    icon of addressUnit 1 Barnes Wallis Court, Wellington Road, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    SPCD (PAISLEY) LIMITED - 2012-02-02
    AH WANTAGE LTD - 2014-08-06
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    AH WARWICKSHIRE LIMITED - 2014-11-14
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressUnit 1 Barnes Wallis Court, Cressex Business Park, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    AH GRIMSBY LTD - 2015-09-10
    icon of addressC/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    PARTNERING HEALTH LTD - 2016-03-18
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressUnit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressUnit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-05-25 ~ 2020-05-04
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    AH WALTON LTD - 2017-07-12
    icon of address73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859,168 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    AH PETERBOROUGH LTD - 2018-11-29
    icon of addressC/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    AH GRIMSBY WINCHESTER LIMITED - 2019-10-23
    icon of addressKent House, 14-17 Market Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-07-22
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE

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.