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 ~ dissolved
    OF - Director → CIF 0
  • 2
    Walters, Antony John
    Finance Director born in March 1967
    Individual (43 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    OF - Director → CIF 0
  • 3
    ASHLEY HOUSE (CAPITAL PROJECTS) LTD
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England
    Liquidation Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Minion, Kate Elizabeth
    Individual (46 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 2
    Hartshorne, David John Morice
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2013-05-01
    OF - Director → CIF 0
  • 3
    Minion, Stephen Gregory
    Director born in December 1946
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2013-07-01
    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
    Director born in February 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2020-11-30
    OF - Director → CIF 0
parent relation
Company in focus

ASHLEY HOUSE DEVELOPMENTS LIMITED

Previous name
AH GRIMSBY LTD - 2015-09-10
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Creditors
Amounts falling due within one year
0 GBP2024-10-31
0 GBP2023-10-31
Net Current Assets/Liabilities
0 GBP2024-10-31
0 GBP2023-10-31
Total Assets Less Current Liabilities
0 GBP2024-10-31
0 GBP2023-10-31
Creditors
Amounts falling due after one year
0 GBP2024-10-31
0 GBP2023-10-31
Net Assets/Liabilities
0 GBP2024-10-31
0 GBP2023-10-31
Equity
0 GBP2024-10-31
0 GBP2023-10-31
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31

Related profiles found in government register
  • ASHLEY HOUSE DEVELOPMENTS LIMITED
    Info
    AH GRIMSBY LTD - 2015-09-10
    Registered number 08123642
    icon of addressC/o Begbies Traynor Toronto Square, Toronto Street, Leeds LS1 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2012-06-28 and dissolved on 2025-04-15 (12 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-28
    CIF 0
  • ASHLEY HOUSE DEVELOPMENTS LIMITED
    S
    Registered number 8123642
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS
    COMPANIES HOUSE, ENGLAND AND WALES
    CIF 1
  • ASHLEY HOUSE DEVELOPMENTS LIMITED
    S
    Registered number 8123642
    icon of addressUnit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3PS
    Private Limited Company in Companies House, England And Wales, United Kingdom
    CIF 2
  • ASHLEY HOUSE DEVELOPMENTS 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 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • MORGAN SINDALL LATER LIVING LLP - 2021-02-23
    AG 123 LLP - 2018-01-11
    MORGAN ASHLEY CARE DEVELOPMENTS LLP - 2020-03-03
    icon of addressKent House, 14-17 Market Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ 2017-12-15
    CIF 2 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-15
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.