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
    Dummett, Robin Piers
    Company Director born in August 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kaye, Andrew Charles
    Company Director born in October 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    icon of address3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Schofield, Khalid
    Director born in January 1982
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2016-10-07
    OF - Director → CIF 0
  • 2
    Mahon, Stephen William, Dr
    Director born in October 1968
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2018-11-02
    OF - Director → CIF 0
  • 3
    Yazdabadi, Alan Adi
    Director born in May 1980
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2018-07-27
    OF - Director → CIF 0
  • 4
    Spacey, Douglas Richard
    Director born in August 1972
    Individual (62 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2019-03-15
    OF - Director → CIF 0
parent relation
Company in focus

ASH FINCO LTD

Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Administrative Expenses
-804 GBP2023-01-01 ~ 2023-12-31
-680 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-804 GBP2023-01-01 ~ 2023-12-31
-680 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-804 GBP2023-01-01 ~ 2023-12-31
-680 GBP2022-01-01 ~ 2022-12-31
Debtors
12,167 GBP2023-12-31
12,352 GBP2022-12-31
Cash at bank and in hand
95 GBP2023-12-31
594 GBP2022-12-31
Current Assets
12,262 GBP2023-12-31
12,946 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,420 GBP2023-12-31
Net Current Assets/Liabilities
10,842 GBP2023-12-31
11,646 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
10,841 GBP2023-12-31
11,645 GBP2022-12-31
Equity
10,842 GBP2023-12-31
11,646 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
12,167 GBP2023-12-31
Current
12,352 GBP2022-12-31
Trade Creditors/Trade Payables
Current
720 GBP2023-12-31
600 GBP2022-12-31
Other Creditors
Current
700 GBP2023-12-31
700 GBP2022-12-31
Creditors
Current
1,420 GBP2023-12-31
1,300 GBP2022-12-31

Related profiles found in government register
  • ASH FINCO LTD
    Info
    Registered number 10290768
    icon of address3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham GL50 3LG
    PRIVATE LIMITED COMPANY incorporated on 2016-07-21 and dissolved on 2025-07-01 (8 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-20
    CIF 0
  • ASH FINCO LTD
    S
    Registered number 10290768
    icon of addressDelta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
    Private Limited Company in Companies House, Crown Way, Cardiff, Cf14 3uz, United Kingdom, United Kingdom
    CIF 1
    Private Limited Company in Companies House, Uk Companies Registry, England & Wales
    CIF 2
  • ASH FINCO LIMITED
    S
    Registered number 10290768
    icon of addressDelta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
    Company Limited By Shares in Registrar Of Companies England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 8
  • 1
    icon of address5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-06-20
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-06-20
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-06-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-10-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-06-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-10-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-10-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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.