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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Whitaker, Ashley Colin William

    Related profiles found in government register
  • Whitaker, Ashley Colin William

    Registered addresses and corresponding companies
    • icon of address 1a, Emery Street, Cambridge, Cambridgeshire, CB1 2AX, England

      IIF 1
  • Whitaker, Ashley

    Registered addresses and corresponding companies
    • icon of address 1a, Emery Street, Cambridge, CB1 2AX, United Kingdom

      IIF 2
    • icon of address 106, East Hill, Dartford, Kent, DA1 1SB, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Whitaker, Ashley
    British property developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys View, Pakenham, Bury St. Edmunds, IP31 2ND, England

      IIF 5
  • Whitaker, Ashley Colin William
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 6
    • icon of address 5 The Maltings, Walsham Le Willows, Bury St Edmunds, IP31 3BD, United Kingdom

      IIF 7
    • icon of address 1a, Emery Street, Cambridge, Cambridgeshire, CB1 2AX, England

      IIF 8 IIF 9
    • icon of address 106, East Hill, Dartford, Kent, DA1 1SB, England

      IIF 10
  • Whitaker, Ashley Colin William
    British construction born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Maltings Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP313BD, United Kingdom

      IIF 11
  • Whitaker, Ashley Colin William
    British management born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Maltings, Wattisfield Road, Bury St. Edmunds, Suffolk, IP31 3BD, United Kingdom

      IIF 12
  • Whitaker, Ashley Colin William
    British property development born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Maltings Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP313BD, United Kingdom

      IIF 13
  • White, Ashley
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Nib Green, Arley, Bewdley, DY12 3LY, England

      IIF 14
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15
  • White, Ashley
    English company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Nib Green, Arley, Bewdley, DY12 3LY, England

      IIF 16
  • White, Ashley
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chatsworth Drive, Nuneaton, CV11 6SA, England

      IIF 17
  • Whitaker, Ashley
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Whitaker, Ashley
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Maltings, Walsham Le Willows, Suffolk, Bury St Edmunds, IP31 3BD, United Kingdom

      IIF 19
    • icon of address 1a, Emery Street, Cambridge, CB1 2AX, United Kingdom

      IIF 20
  • White, Ashley
    Britsh builder born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Becket Street, Derby, DE1 1HT, England

      IIF 21
  • Whitaker, Ashley Colin William
    British construction industry born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Maltings, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 22
  • Mr Ashley White
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Nib Green, Arley, Bewdley, DY12 3LY, England

      IIF 23
    • icon of address 4th Floor, Colmore Gate, Colmore Row, Birmingham, B3 2QD, England

      IIF 24
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 25
  • Mr Ashley White
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Colmore Gate, Colmore Row, Birmingham, B3 2QD, England

      IIF 26
    • icon of address 47, Chatsworth Drive, Nuneaton, CV11 6SA, England

      IIF 27
  • Mr Ashley Colin William Whitaker
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Emery Street, Cambridge, Cambridgeshire, CB1 2AX, England

      IIF 28
    • icon of address 106, East Hill, Dartford, Kent, DA1 1SB, England

      IIF 29
  • Mr Ashley Whitaker
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Emery Street, Cambridge, CB1 2AX, United Kingdom

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Ashley Colin William Whitaker
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Maltings, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, IP31 3BD, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-01-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-03-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 5 The Maltings Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 5 The Maltings Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,304 GBP2023-12-28
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 5 The Maltings Walsham Le Willows, Suffolk, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 5 The Maltings, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,693 GBP2023-12-29
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 8 - Director → ME
  • 9
    LIFELINE GLOVES LIMITED - 2018-11-20
    icon of address 5 The Maltings, Wattisfield Road, Walsham Le Willows, Suffolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,675,800 GBP2023-12-28
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-10-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 The Maltings, Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 8 St Mary's View, Pakenham, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 5 Wattisfield Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,910 GBP2023-12-29
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-03-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 5 The Maltings, Walsham Le Willows, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    215,000 GBP2021-11-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47 Chatsworth Drive, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address New House Farm Nib Green, Arley, Bewdley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1-7 Becket Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 1
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    215,000 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-01-01
    IIF 26 - Ownership of shares – 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.