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 Simon Ian Richard Ash

    Related profiles found in government register
  • Mr Simon Ian Richard Ash
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 1
    • icon of address 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, Scotland

      IIF 2
    • icon of address 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, United Kingdom

      IIF 3
    • icon of address Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • icon of address Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, East Dumbartonshire, G66 7LL, Scotland

      IIF 5
  • Ash, Simon Ian Richard
    British architect born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 6
    • icon of address 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, Scotland

      IIF 7
    • icon of address 1 Pottery Cottage, Ayr Road, Coalhall, KA6 6ND, United Kingdom

      IIF 8
    • icon of address Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • icon of address Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, East Dumbartonshire, G66 7LL, Scotland

      IIF 10
  • Mr Simon Ash
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, G66 7LL, United Kingdom

      IIF 11
  • Mr Simon Ash
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Balgonie Drive, Paisley, PA2 6HH, Scotland

      IIF 12
    • icon of address 98 Dockhead Street, Saltcoats, KA21 5EL, Scotland

      IIF 13
  • Ash, Simon
    British architect born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Unit 10, Lennoxtown Business Centre, Station Road, Glasgow, G66 7LL, United Kingdom

      IIF 14
  • Ash, Simon Ian Richard
    English architect born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Balgonie Drive, Paisley, PA2 6HH, Scotland

      IIF 15
    • icon of address 6, Balgonie Drive, Paisley, PA2 6HH, United Kingdom

      IIF 16
    • icon of address 6, Balgonie Drive, Paisley, Renfrewshire, PA2 6H, United Kingdom

      IIF 17
    • icon of address 6, Balgonie Drive, Paisley, Renfrewshire, PA2 6HH, Scotland

      IIF 18
  • Ash, Simon Ian Richard
    English company director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Balgonie Drive, Paisley, PA3 3AT

      IIF 19
  • Ash, Simon Ian Richard
    English director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Balgonie Drive, Paisley, PA3 3AT

      IIF 20
  • Mr Simon Ash
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 21
  • Ash, Simon
    English architect born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Dockhead Street, Saltcoats, KA21 5EL, Scotland

      IIF 22
  • Mr Jonathan Dougherty
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 23
  • Ash, Simon
    British architect born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Pottery Cottage, Coalhall, Ayr, KA6 6ND, Scotland

      IIF 24
    • icon of address 17 Woodside Terrace Glasgow, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 25
  • Ash, Simon Ian Richard
    English

    Registered addresses and corresponding companies
    • icon of address 6 Balgonie Drive, Paisley, PA3 3AT

      IIF 26
  • Dr Jonathan Dougherty
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Dunchattan Grove Troon, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 27
    • icon of address 13, Dunchattan Grove, Troon, KA10 7AT, Scotland

      IIF 28 IIF 29 IIF 30
  • Ash, Simon
    British architect born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 31
  • Dougherty, Jonathan, Dr
    British dentist born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Dunchattan Grove Troon, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 32
    • icon of address 13, Dunchattan Grove, Troon, KA10 7AT, Scotland

      IIF 33
    • icon of address 13, Dunchattan Grove, Troon, KA10 7AT, United Kingdom

      IIF 34
  • Dougherty, Jonathan, Dr
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Dunchattan Grove, Troon, Ayrshire, KA10 7AT, Scotland

      IIF 35 IIF 36
  • Dougherty, Jonathan
    British communication born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 37
  • Dougherty, Jonathan
    British dentist born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Woodside Terrace Glasgow, Woodside Terrace, Glasgow, G3 7XH, Scotland

      IIF 38
    • icon of address Flat 2, 17 Woodside Terrace, Glasgow, G3 7XH, United Kingdom

      IIF 39
  • Ash, Simon

    Registered addresses and corresponding companies
    • icon of address 6, Balgonie Drive, Paisley, Renfrewshire, PA2 6H, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Pottery Cottage, Coalhall, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Pottery Cottage, Coalhall, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 1 Pottery Cottage, Ayr Road, Coalhall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 5
    SIMON I.R. ASH LIMITED - 2010-04-28
    icon of address 6 Balgonie Drive, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 17 Woodside Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 37 - Director → ME
    IIF 31 - Director → ME
  • 7
    icon of address Cornerstone House, Station Road, Selkirk, Selkirkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ 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
  • 8
    icon of address Suite 14, 98 Woodlands Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Clyde Offices, Second Floor, 48 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Dunchattan Grove, Troon, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 Dunchattan Grove Troon, Dunchattan Grove, Troon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    550,263 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KILMARNOCK COSMETICS LTD - 2022-12-13
    icon of address 13 Dunchattan Grove, Troon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,966,258 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 13 Dunchattan Grove, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Balgonie Drive, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Balgonie Drive, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    icon of address 98 Dockhead Street, Saltcoats, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 17
    icon of address 6 Balgonie Drive, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 6 Balgonie Drive, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-01-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    icon of address 1 Pottery Cottage, Ayr Road, Coalhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Blue Square Offices, 272 Bath Street, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17 Woodside Terrace Glasgow, Woodside Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 25 - Director → ME
    IIF 38 - Director → ME
Ceased 1
  • 1
    KILMARNOCK COSMETICS LTD - 2022-12-13
    icon of address 13 Dunchattan Grove, Troon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,966,258 GBP2024-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2020-05-22
    IIF 39 - 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.