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

Ash, Brian

    Related profiles found in government register
  • Ash, Brian

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 1
    • icon of address C/o Apricot Accounting Limited, Chantry House, 10a High Street , Essex, Billericay, CM12 9BQ, England

      IIF 2
  • Ash, Brian Douglas

    Registered addresses and corresponding companies
    • icon of address 230, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 3
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 4
    • icon of address 230 Rosebay Avenue, Essex, Billericay, CM12 0YB, England

      IIF 5
    • icon of address Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 6
    • icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 7 IIF 8
    • icon of address 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 9
    • icon of address 20, North Lane, Canterbury, CT2 7PG, England

      IIF 10
  • Ash, Brian
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10 A High Street, Billericay, CM12 9BQ, England

      IIF 11
  • Ash, Brian Douglas
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 12
    • icon of address 230, Rossbay Avenue, Billericay, CM12 0YB

      IIF 13
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, United Kingdom

      IIF 14
  • Mr Brian Ash
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10 A High Street, Billericay, CM12 9BQ, England

      IIF 15
    • icon of address Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 16
  • Ash, Brian
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 17
  • Ash, Brian Douglas
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Billericay, Essex, CM12 9BQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 230 Rosebay Avenue, Essex, Billericay, CM12 0YB, England

      IIF 21
    • icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 22
    • icon of address Suite 6, 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

      IIF 23
    • icon of address Office, 17 Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 24
  • Ash, Brian Douglas
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apricot Accounting Limited, Chantry House, 10a High Street , Essex, Billericay, CM12 9BQ, England

      IIF 25
  • Ash, Brian Douglas
    British accountant operations born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0YB

      IIF 26
  • Ash, Brian Douglas
    British accounts operations born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ash, Brian Douglas
    British accounts/operations born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 31
  • Ash, Brian Douglas
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0TB, United Kingdom

      IIF 32
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 33
    • icon of address Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 34
    • icon of address 20 North Lane, North Lane, Canterbury, CT2 7PG, England

      IIF 35
  • Ash, Brian Douglas
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Rosebay Avenue, Billericay, Essex, CM12 0YB

      IIF 36
  • Ash, Brian Douglas
    British director business developments born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Rosebay Avenue, Billericay, Essex, CM12 0YB

      IIF 37
  • Brian Douglas Ash
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 38
  • Mr Brian Ash
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 39
  • Mr Brian Douglas Ash
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ

      IIF 40
    • icon of address Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 41
    • icon of address Rosebay House, 230 Rosebay Avenue, Billericay, CM12 0YB, United Kingdom

      IIF 42
    • icon of address Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 43 IIF 44
    • icon of address Suite 6, 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

      IIF 45
  • Mr Brian Douglas Ash
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 17 Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,817 GBP2020-05-31
    Officer
    icon of calendar 2001-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    GELAEDAN AC TREOW LIMITED - 2014-09-24
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,028 GBP2022-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    99,889 GBP2024-09-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address Chantry House 1st Floor, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Secretary → ME
  • 6
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,071 GBP2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 7 - Secretary → ME
  • 7
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    244,130 GBP2021-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 4 - Secretary → ME
  • 8
    PAROS PLC
    - now
    OAK PROSPECTS PLC - 2006-03-20
    icon of address Apricot Accounting, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 12
    icon of address Landmark Tower, The Boulevard, Woodford Green, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    Company number 07411471
    Non-active corporate
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 32 - Director → ME
Ceased 21
  • 1
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,817 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    UMBRELLA PAYROLL COMPANY LIMITED - 2020-04-21
    icon of address Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,314 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2023-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2022-04-01
    IIF 40 - Has significant influence or control OE
  • 3
    icon of address Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-05-01
    IIF 13 - LLP Designated Member → ME
  • 4
    PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
    icon of address 15 Springvale Terrace, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,164 GBP2022-12-31
    Officer
    icon of calendar 2014-11-06 ~ 2016-05-01
    IIF 20 - Director → ME
  • 5
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ 2022-07-26
    IIF 10 - Secretary → ME
  • 6
    icon of address 20 North Lane North Lane, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,665 GBP2022-12-31
    Officer
    icon of calendar 2024-05-27 ~ 2024-10-18
    IIF 24 - Director → ME
    icon of calendar 2023-11-16 ~ 2024-05-24
    IIF 23 - Director → ME
    icon of calendar 2024-12-18 ~ 2025-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ 2024-10-18
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    icon of calendar 2023-11-16 ~ 2024-05-01
    IIF 45 - Has significant influence or control OE
  • 7
    icon of address 20 North Lane, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,048 GBP2020-12-31
    Officer
    icon of calendar 2024-09-23 ~ 2025-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 2025-04-01
    IIF 42 - Right to appoint or remove directors OE
  • 8
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-04-01
    IIF 1 - Secretary → ME
  • 9
    FFAST FILL EST LIMITED - 2007-07-31
    EXCHANGE SYSTEMS TECHNOLOGY LIMITED - 2007-07-19
    icon of address Level 26 30 St. Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ 2006-04-21
    IIF 37 - Director → ME
  • 10
    icon of address 15 Tudor Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,364 GBP2017-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2015-08-01
    IIF 25 - Director → ME
    icon of calendar 2015-01-19 ~ 2015-04-01
    IIF 2 - Secretary → ME
  • 11
    icon of address 4385, 09924228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,660 GBP2016-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-01-01
    IIF 6 - Secretary → ME
  • 12
    icon of address Landmark Tower, The Boulevard, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2018-12-01
    IIF 3 - Secretary → ME
  • 13
    icon of address Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2016-05-01
    IIF 19 - Director → ME
  • 14
    icon of address 20 North Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-08-01
    IIF 15 - Has significant influence or control OE
  • 15
    icon of address Landmark Tower, The Boulevard, Woodford Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2018-06-11
    IIF 12 - LLP Designated Member → ME
  • 16
    icon of address Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-09-29
    IIF 28 - Director → ME
  • 17
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2010-09-29
    IIF 31 - Director → ME
  • 18
    icon of address C/o Nr Sharland And Company, 4th Floor Bristol & West House Post Office Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2010-09-29
    IIF 26 - Director → ME
  • 19
    icon of address Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-09-29
    IIF 27 - Director → ME
  • 20
    WORLDLINK TECHNOLOGY MANAGEMENT LIMITED - 2010-04-29
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-09-29
    IIF 30 - Director → ME
  • 21
    icon of address Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-09-29
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.