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 David Ashton

    Related profiles found in government register
  • Mr David Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
  • Mr David Ashton
    British born in March 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 15
    • Cottage 13, Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 16
    • 118, Rue Du Rhone, Geneva, Switzerland

      IIF 17
  • Mr David Ashton
    British born in March 1964

    Registered addresses and corresponding companies
    • Amity Partners Sarl, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 18
  • Mr David Ralph Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566, Route De Moniaz, 74140 Saint-c, 74140, Saint Cergues, France

      IIF 19
    • 118, Rue Du Rhone, Geneva, CH 1204, Switzerland

      IIF 20
    • C/o Ils Fiduciaries (switzerland) Sarl, 21 Rue Du Clos, Geneva, Geneva, Switzerland

      IIF 21
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • David Ashton
    British, born in March 1964

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 23
  • Ashton, David Ralph
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Amity Partners Sàrl, 118 Rue Du Rhone, Fourth Floor, Geneva, 1204, Switzerland

      IIF 24
    • 1566, Rte De Monniaz, St. Cergues, Haute Savoie, 74140, France

      IIF 25
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Ashton, David Ralph
    British company director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Rue Ami Lullin 3, 5th Floor, Geneva, 1207, Switzerland

      IIF 27
    • 52-54, 6th Floor Gracechurch Street, London, EC3V 0EH, England

      IIF 28
  • Ashton, David Ralph
    British corporate services fiduciary born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Ils Switzerland, Rue Ami Lullin 3, Geneva, 1207, Switzerland

      IIF 29
  • Ashton, David Ralph
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 30
    • 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 31
    • C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 32
  • Ashton, David Ralph
    British sales & marketing born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1566 Route De Moniaz, 74140 St. Cergues, Haute Savoie, France

      IIF 33
  • Ashton, David Ralph
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 3, Ami Lullin, Geneva, 1207, Switzerland

      IIF 34
  • Ashton, David
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • Ashton, David
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 36
    • 4th Floor, 1 Knightrider Court, St. Pauls, London, EC4V 5BJ, England

      IIF 37
  • Ashton, David
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 38
  • Ashton, David Ralph
    British consultant born in March 1964

    Registered addresses and corresponding companies
  • Ashton, David
    British none born in March 1964

    Resident in Switerland

    Registered addresses and corresponding companies
    • 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 42
  • Ashton, David Ralph
    British consultant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,896 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    65 Shadbolt Lane Rolleston, Rolleston, New Zealand
    Registered Corporate (3 parents)
    Beneficial owner
    2012-01-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
  • 3
    118 Rue Du Rhone, Geneva, Switzerland
    Registered Corporate (3 parents)
    Beneficial owner
    2008-03-31 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 4
    ILS HOLDINGS (UK) LIMITED - 2018-05-17
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,946 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 26 - Director → ME
  • 5
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Officer
    2014-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 6
    Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2024-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,987 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    SAH SCOTLAND LTD - 2024-07-12
    Cottage 13 Praise Road, Quarrriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    PACIFIC SHELF 1432 LIMITED - 2007-06-19
    The Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -1,223 GBP2024-12-31
    Officer
    2011-02-23 ~ now
    IIF 25 - Director → ME
  • 11
    11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,473 GBP2016-03-31
    Officer
    2016-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Person with significant control
    2024-03-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    17c Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,638,972 GBP2024-02-29
    Person with significant control
    2024-09-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    6th Floor 52-54 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    6th Floor 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 16
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    SAH TECH LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 18
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -16,147,232 GBP2023-12-31
    Person with significant control
    2018-08-30 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    2018-08-30 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    SAH ELDERLY CARE LTD - 2025-10-17
    Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 25
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 42 - Director → ME
  • 26
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 28 - Director → ME
  • 27
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,885 USD2016-04-30
    Officer
    2009-04-15 ~ dissolved
    IIF 34 - Director → ME
  • 28
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,619 GBP2018-04-30
    Officer
    2010-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 12
  • 1
    17 Dartmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 45 - Secretary → ME
  • 2
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,376,427 GBP2024-06-30
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 40 - Director → ME
  • 3
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 14 - Has significant influence or control OE
  • 4
    ETTA VENTURES LIMITED - 2013-02-20
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ 2013-03-13
    IIF 31 - Director → ME
  • 5
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,147 GBP2020-03-31
    Officer
    2015-11-27 ~ 2018-11-14
    IIF 36 - Director → ME
  • 6
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,837 GBP2024-12-31
    Officer
    2013-05-03 ~ 2022-10-15
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-15
    IIF 21 - Has significant influence or control OE
  • 7
    336 Pinner Road, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -99,293 GBP2024-03-31
    Person with significant control
    2018-03-19 ~ 2024-09-17
    IIF 19 - Has significant influence or control OE
  • 8
    C/o 128 Ebury Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -864,134 GBP2024-08-31
    Officer
    2022-08-22 ~ 2024-04-23
    IIF 32 - Director → ME
  • 9
    4th Floor 13 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-10-03 ~ 2001-03-28
    IIF 43 - Secretary → ME
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-08-31
    Officer
    2000-10-03 ~ 2001-02-28
    IIF 41 - Director → ME
  • 11
    12 Upper Berkeley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,978 GBP2024-07-31
    Officer
    2022-07-29 ~ 2024-04-23
    IIF 30 - Director → ME
  • 12
    Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-11-28 ~ 2001-02-28
    IIF 39 - Director → ME
    2000-11-28 ~ 2001-02-28
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.