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
    Preston, Beejaye
    Born in January 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Cawood, Ben
    Born in December 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-18 ~ now
    OF - Director → CIF 0
  • 3
    Cawood, Jonathan Nicholas Asquith
    Born in November 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
    Mr Jonathan Nicholas Asquith Cawood
    Born in November 1961
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Cawood, Jonathan Nicholas Asquith
    Directors born in November 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-05
    OF - Director → CIF 0
    Cawood, Jonathan Nicholas Asquith
    Director born in November 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-05-17 ~ 2024-06-05
    OF - Director → CIF 0
    Mr Jon Nicholas Cawood
    Born in November 1961
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2017-05-17 ~ 2024-06-05
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Jonathan Nicholas Asquith Cawood
    Born in November 1963
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASQUITH HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Debtors
101 GBP2024-05-31
101 GBP2023-05-31
Cash at bank and in hand
100 GBP2024-05-31
100 GBP2023-05-31
Current Assets
201 GBP2024-05-31
201 GBP2023-05-31
Net Current Assets/Liabilities
201 GBP2024-05-31
201 GBP2023-05-31
Net Assets/Liabilities
201 GBP2024-05-31
201 GBP2023-05-31
Equity
Called up share capital
201 GBP2024-05-31
201 GBP2023-05-31
Equity
201 GBP2024-05-31
201 GBP2023-05-31
Average Number of Employees
12023-06-01 ~ 2024-05-31
12022-06-01 ~ 2023-05-31
Amounts owed by group undertakings and participating interests
101 GBP2024-05-31
101 GBP2023-05-31

Related profiles found in government register
  • ASQUITH HOLDINGS LIMITED
    Info
    Registered number 10775522
    icon of addressCawood House Asquith Business Park, Gargrave, Skipton BD23 3SE
    PRIVATE LIMITED COMPANY incorporated on 2017-05-17 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • ASQUITH HOLDINGS LIMITED
    S
    Registered number missing
    icon of address15, Niffany Gardens, Skipton, England, BD23 1SZ
    Limited Company
    CIF 1
  • ASQUITH HOLDINGS LIMITED
    S
    Registered number 10775522
    icon of address15, Niffany Gardens, Skipton, England, BD23 1SZ
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressCawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,138 GBP2023-01-30 ~ 2024-03-30
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAshfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,902 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressCawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,925 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFlint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,186 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-03-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    MAVERICK 2011 LTD - 2013-09-23
    icon of addressCawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,851 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address15 Niffany Gardens, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressDsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,236 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,891 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressCawood House Asquith Business Park, Gargrave, Skipton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-08-03
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.