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
    Walters, Antony John
    Director born in March 1967
    Individual (43 offsprings)
    Officer
    2010-04-21 ~ now
    OF - director → CIF 0
  • 2
    Hathaway, James Andrew John
    Head Of Finance born in October 1977
    Individual (35 offsprings)
    Officer
    2014-07-01 ~ now
    OF - director → CIF 0
  • 3
    ASHLEY HOUSE PLC. - now
    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 (3 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Holmes, Jonathan
    Chief Executive born in February 1968
    Individual (33 offsprings)
    Officer
    2010-04-21 ~ 2020-11-30
    OF - director → CIF 0
  • 2
    Minion, Kate Elizabeth
    Individual (46 offsprings)
    Officer
    2010-04-21 ~ 2020-07-31
    OF - secretary → CIF 0
  • 3
    Minion, Stephen Gregory
    Born in December 1946
    Individual (17 offsprings)
    Officer
    2010-04-21 ~ 2013-05-01
    OF - director → CIF 0
  • 4
    Hartshorne, David John Morice
    Director born in April 1954
    Individual (8 offsprings)
    Officer
    2010-04-21 ~ 2013-05-01
    OF - director → CIF 0
  • 5
    Darch, Richard
    Executive Director born in December 1961
    Individual (13 offsprings)
    Officer
    2013-03-11 ~ 2014-06-30
    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
    Floor 2, 10 Wellington Place, Leeds LS1 4AP
    Private Limited Company incorporated on 2010-04-21 (15 years 1 month). 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
Active 19
  • 1
    Unit 1 Barnes Wallis Court, Wellington Road, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    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
    Unit 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
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Unit 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
    2017-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Unit 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
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    Unit 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
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    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 (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Unit 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
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    AH WARWICKSHIRE LIMITED - 2014-11-14
    Unit 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
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    Unit 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
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    Unit 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
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    Unit 1 Barnes Wallis Court, Cressex Business Park, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2017-05-25 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    Unit 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
    2016-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Unit 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
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    AH GRIMSBY LTD - 2015-09-10
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-10-31
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    PARTNERING HEALTH LTD - 2016-03-18
    Unit 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
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    Unit 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
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Unit 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
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    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 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2017-05-25 ~ 2020-05-04
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    AH WALTON LTD - 2017-07-12
    73 Cornhill, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,326,264 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    AH PETERBOROUGH LTD - 2018-11-29
    C/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
    2016-04-06 ~ 2018-10-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    AH GRIMSBY WINCHESTER LIMITED - 2019-10-23
    Kent House, 14-17 Market Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2018-01-11 ~ 2019-07-22
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.