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 Neil Ashby

    Related profiles found in government register
  • Mr Neil Ashby
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ansley Road, Nuneaton, CV10 8LZ

      IIF 1
    • icon of address 91, Ansley Road, Nuneaton, CV10 8LZ, United Kingdom

      IIF 2
    • icon of address 91, Ansley Road, Nuneaton, Warwickshire, CV10 8LZ, United Kingdom

      IIF 3
  • Mr Neil Ashby
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a Chislehurst High Street, High Street, Chislehurst, BR7 5AN, England

      IIF 4 IIF 5
    • icon of address 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 6
    • icon of address 26 Kings Hill Avenue, Unit 30, Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 7
    • icon of address Khps, 26 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 8
  • Ashby, Neil
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ansley Road, Nuneaton, Warwickshire, CV10 8LZ, United Kingdom

      IIF 9
  • Ashby, Neil
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ansley Road, Nuneaton, CV10 8LZ, United Kingdom

      IIF 10 IIF 11
  • Mr Neil Ashby
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Ansley Road, Nuneaton, CV10 8LZ, United Kingdom

      IIF 12
  • Ashby, Neil
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a Chislehurst High Street, High Street, Chislehurst, BR7 5AN, England

      IIF 13 IIF 14
    • icon of address Rga Property Ltd, 35 Goldstone Villas, Hove, East Sussex, BN3 3RT, United Kingdom

      IIF 15
    • icon of address 26 Kings Hill Avenue, Unit 30, Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 16
    • icon of address Khps, 26 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 17
  • Neil Ashby
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 18
  • Ashby, Neil
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 19
    • icon of address 13 Holly Way, Kings Hill, Kent, ME19 4NS, England

      IIF 20
  • Ashby, Neil
    British property developer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Holly Way, Kings Hill, West Malling, Kent, ME19 4NS, United Kingdom

      IIF 21
  • Ashby, Neil

    Registered addresses and corresponding companies
    • icon of address Rga Property Ltd, 35 Goldstone Villas, Hove, East Sussex, BN3 3RT, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 10a High Street, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -389,136 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10a Chislehurst High Street, High Street, Chislehurst, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address Khps 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 30. 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 91 Ansley Road, Nuneaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2018-03-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 91 Ansley Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,675 GBP2024-11-30
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 91 Ansley Road, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,358 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 26 Kings Hill Avenue Unit 30, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-07-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10a High Street, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -389,136 GBP2017-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2018-04-30
    IIF 20 - Director → ME
  • 3
    icon of address 10a Chislehurst High Street, High Street, Chislehurst, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-13 ~ 2018-07-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-07-25
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    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% with control over the trustees of a trust OE
  • 4
    icon of address 91 Ansley Road, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,358 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-24 ~ 2019-07-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rga Property Ltd, 35 Goldstone Villas, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,254 GBP2024-06-30
    Officer
    icon of calendar 2018-04-07 ~ 2019-03-01
    IIF 15 - Director → ME
    icon of calendar 2018-04-07 ~ 2022-02-10
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.