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

Mr Ashley Brian Grace

    Related profiles found in government register
  • Mr Ashley Brian Grace
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Ab & C, Hayfield Business Park, Aspley Guise, Milton Keynes, MK17 8HL, United Kingdom

      IIF 1
    • icon of address Units A, B & C, Heyfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HS, United Kingdom

      IIF 2
  • Mr Ashley Brian Grace
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Stanbridge, Leighton Buzzard, LU7 9JF, England

      IIF 3
    • icon of address Unit A B & C Hayfield Business Park, Berry Lane, Aspley Guise, Milton Keynes, MK17 8HS, England

      IIF 4
    • icon of address Units A B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HS

      IIF 5
    • icon of address Units A, B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, MK17 8HS, England

      IIF 6
    • icon of address Units A B & C Hayfield Business Park, Berry Lane, Aspley Guise, Milton Keynes, MK17 8HS, England

      IIF 7 IIF 8
  • Mr Ashley Brian Grace
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottages, 48 Station Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JF, United Kingdom

      IIF 9
    • icon of address Units A, B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, MK17 8HS, England

      IIF 10
    • icon of address Units A, B & C Heyfield Business Park, Aspley Guise, Milton Keynes, MK17 8HL, England

      IIF 11
  • Grace, Ashley Brian
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A, B & C, Heyfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HS, United Kingdom

      IIF 12
  • Mr Ashley Brian Grace
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, LU6 3HS, England

      IIF 13
  • Grace, Ashley Brian
    British courier born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HS, England

      IIF 14
  • Grace, Ashley Brian
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Station Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JF

      IIF 15 IIF 16 IIF 17
    • icon of address The Cottages, 48 Station Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JF, United Kingdom

      IIF 19
    • icon of address Units A B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, Bucks, MK17 8HS

      IIF 20
  • Grace, Ashley Brian
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, LU6 3HS, England

      IIF 21
    • icon of address Units A, B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, MK17 8HS, England

      IIF 22
    • icon of address Units A, B & C Heyfield Business Park, Aspley Guise, Milton Keynes, MK17 8HL, England

      IIF 23
  • Grace, Ashley Brian
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottages, 48 Station Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JF, United Kingdom

      IIF 24
    • icon of address Unit A B & C Hayfield Business Park, Berry Lane, Aspley Guise, Milton Keynes, Bucks, MK17 8HS

      IIF 25
  • Grace, Ashley Brian
    British courier

    Registered addresses and corresponding companies
    • icon of address Units A B & C, Hayfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HS, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Units A,b And C Hayfield Business Park, Aspley Guise, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address Units A, B & C Hayfield Business Park, Aspley Guise, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,812 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit A B & C Hayfield Business Park Berry Lane, Aspley Guise, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    197,325 GBP2024-01-31
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ACTION EXPRESS LIMITED - 2001-05-03
    ACTION EXPRESS (DUNSTABLE) LIMITED - 2003-11-21
    icon of address Units A B & C Hayfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2000-04-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit A B & C Hayfield Business Park Berry Lane, Aspley Guise, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,859 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,076 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Units A B & C Hayfield Business Park, Aspley Guise, Milton Keynes, Bucks
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,380,910 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    STANBRIDGE PRESTIGE LIMITED - 2014-07-30
    icon of address Units A B & C Hayfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address Unit Ab & C Hayfield Business Park, Aspley Guise, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Units A, B & C Heyfield Business Park, Aspley Guise, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,865 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address Units A, B & C Heyfield Business Park, Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Units A, B & C Hayfield Business Park, Aspley Guise, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,812 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2023-09-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-09-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,076 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-08-12
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2005-01-12
    IIF 15 - Director → ME
  • 4
    EROTICA (UK) LIMITED - 2006-06-20
    icon of address 28 West Street, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    816,078 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2014-11-21
    IIF 16 - Director → ME
  • 5
    DIALMODE (124) LIMITED - 1993-11-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-13 ~ 1999-07-10
    IIF 17 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.