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 Anthony Mark Ashall

    Related profiles found in government register
  • Mr Anthony Mark Ashall
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, North Yorkshire, TS1 2PA, England

      IIF 1
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Anthony Mark Ashall
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR, United Kingdom

      IIF 9
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 10 IIF 11
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Ashall, Anthony Mark
    British british born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 16
  • Ashall, Anthony Mark
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenway House, Abbotts Park, Preston Brook, Runcorn, Cheshire, WA7 3GH, United Kingdom

      IIF 17
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 18
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 19
    • icon of address 8, Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Ashall, Anthony Mark
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Typhoon House, Moxon Way, Sherburn In Elmet, Leeds, LS25 6FB, United Kingdom

      IIF 25
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 26 IIF 27 IIF 28
    • icon of address 21, Field Lane, Appleton, Warrington, Cheshire, WA4 5JR, England

      IIF 30 IIF 31
    • icon of address 21, Field Lane, Appleton, Warrington, WA4 5JR, England

      IIF 32
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 33
  • Ashall, Anthony Mark
    British property developer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 34 IIF 35
  • Ashall, Anthony Mark
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 36
    • icon of address Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, North Yorkshire, TS1 2PA, England

      IIF 37
    • icon of address 21, Field Lane, Warrington, Cheshire, WA4 5JR

      IIF 38
  • Ashall, Anthony Mark
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ashall, Anthony Mark
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Typhoon House, Moxon Way, Sherburn In Elmet, Leeds, LS25 6FB, United Kingdom

      IIF 54
    • icon of address Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, TS1 2PA, England

      IIF 55
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 56 IIF 57 IIF 58
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 60 IIF 61
  • Ashall, Anthony Mark
    British property developer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 62 IIF 63
  • Ashall, Anthony Mark
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR, United Kingdom

      IIF 64
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 65
  • Ashall, Anthony Mark
    British

    Registered addresses and corresponding companies
  • Ashall, Anthony Mark
    British company

    Registered addresses and corresponding companies
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 81
  • Ashall, Anthony Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR

      IIF 82
  • Ashall, Anthony Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 45
  • 1
    ABBOTTS PARK MANAGEMENT COMPANY LIMITED - 2003-03-03
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,420 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 82 - Secretary → ME
  • 2
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ashall Capital Limited, 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,512,412 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,056 GBP2024-03-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    ASHALL HOMES LIMITED - 2023-09-18
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,316,016 GBP2024-04-05
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 43 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 75 - Secretary → ME
  • 6
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    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
  • 7
    ASHALL HOSPITALITY (BLACKPOOL) LTD - 2024-04-18
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 60 - Director → ME
  • 8
    ASHALL HOSPITALITY (GOOLE) LLP - 2024-03-25
    icon of address Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, North Yorkshire, England
    Active Corporate (13 parents)
    Current Assets (Company account)
    35,445 GBP2024-10-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 37 - LLP Designated Member → ME
  • 9
    BROOMCO (1457) LIMITED - 1998-05-26
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    498,884 GBP2024-04-05
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 41 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 68 - Secretary → ME
  • 10
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -283,109 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 49 - Director → ME
  • 11
    ASHALL PROJECTS (LLANDUDNO) LIMITED - 2016-03-12
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,587 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 84 - Secretary → ME
  • 12
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    131,270 GBP2024-03-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,610 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 87 - Secretary → ME
  • 15
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    1,318,186 GBP2021-03-31
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 46 - Director → ME
    icon of calendar 2011-11-29 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    ASHALL MANAGEMENT SERVICES LIMITED - 2010-07-01
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,745 GBP2024-03-31
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 63 - Director → ME
    icon of calendar 2004-03-26 ~ now
    IIF 78 - Secretary → ME
  • 17
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-09-25 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,883 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,024 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,555 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 53 - Director → ME
  • 21
    GOODISON DEVELOPMENTS LIMITED - 2012-03-13
    icon of address 1st Floor Bank Quay House, Sankey Street, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -253,012 GBP2018-03-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 23
    INTEGRATED TELEMATIC SOLUTIONS LIMITED - 2010-07-29
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-07-10 ~ dissolved
    IIF 70 - Secretary → ME
  • 24
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 59 - Director → ME
    icon of calendar 2007-06-18 ~ now
    IIF 81 - Secretary → ME
  • 25
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 58 - Director → ME
    icon of calendar 2007-06-18 ~ now
    IIF 77 - Secretary → ME
  • 26
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 57 - Director → ME
    icon of calendar 2007-06-18 ~ now
    IIF 79 - Secretary → ME
  • 27
    BROOMCO (1947) LIMITED - 1999-11-22
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100,436 GBP2024-04-05
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 44 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 66 - Secretary → ME
  • 28
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    84,327 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    BROOMCO (1946) LIMITED - 1999-11-22
    GABLES INVESTMENTS LIMITED - 2019-08-15
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 83 - Secretary → ME
  • 30
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address 8 Winmarleigh Sreet, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,463 GBP2024-06-30
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 39 - Director → ME
  • 32
    ASHALL OSBOURNE DEVELOPMENTS LIMITED - 2001-03-07
    PRESTON BROOK DEVELOPMENTS LIMITED - 2018-09-24
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,990 GBP2024-03-31
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 56 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 71 - Secretary → ME
  • 33
    2020 FLEET MANAGEMENT LIMITED - 2006-04-11
    KEOCO 214 LIMITED - 2003-09-11
    icon of address 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 35 - Director → ME
  • 34
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    21,799 GBP2024-03-31
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 62 - Director → ME
    icon of calendar 2004-03-26 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 36 - LLP Member → ME
  • 36
    icon of address Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 55 - Director → ME
  • 37
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    324,561 GBP2024-04-05
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-12-20 ~ now
    IIF 80 - Secretary → ME
  • 38
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -544,766 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 40 - Director → ME
  • 41
    TRIDENT HOTELS (SOUTH LAKES) LLP - 2018-08-06
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,897,890 GBP2024-03-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    CBX BUSINESS CENTRES LLP - 2010-07-29
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 38 - LLP Member → ME
  • 43
    icon of address Typhoon House Moxon Way, Sherburn In Elmet, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,190,051 GBP2024-09-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 54 - Director → ME
  • 44
    icon of address Typhoon House Moxon Way, Sherburn In Elmet, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,601,548 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 32 - Director → ME
  • 45
    VERTICALLY URBAN HOLDINGS LIMITED - 2022-11-30
    icon of address Typhoon House Moxon Way, Sherburn In Elmet, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 6
  • 1
    BROOMCO (1456) LIMITED - 1998-05-26
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2010-06-22
    IIF 27 - Director → ME
    icon of calendar 2002-12-20 ~ 2010-06-22
    IIF 69 - Secretary → ME
  • 2
    WARRINGTON PLANT HIRE CO. LIMITED - 1990-05-18
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2010-06-22
    IIF 28 - Director → ME
    icon of calendar 2002-12-20 ~ 2010-06-22
    IIF 73 - Secretary → ME
  • 3
    J.R. ASHALL HOLDINGS LIMITED - 1990-08-15
    DEVBUILD LIMITED - 1976-12-31
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2010-06-22
    IIF 29 - Director → ME
    icon of calendar 2002-12-20 ~ 2010-06-22
    IIF 72 - Secretary → ME
  • 4
    GROWNWELL LIMITED - 1998-02-16
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2010-06-22
    IIF 26 - Director → ME
    icon of calendar 2002-12-20 ~ 2010-06-22
    IIF 67 - Secretary → ME
  • 5
    ASHALL HOSPITALITY (GOOLE) LLP - 2024-03-25
    icon of address Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, North Yorkshire, England
    Active Corporate (13 parents)
    Current Assets (Company account)
    35,445 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-09-26 ~ 2024-10-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    PRICEFACT LIMITED - 1998-05-26
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2010-06-22
    IIF 34 - Director → ME
    icon of calendar 2002-12-20 ~ 2010-06-22
    IIF 74 - Secretary → 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.