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 Ashley Tate

    Related profiles found in government register
  • Mr Ashley Tate
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Whirlowdale Road, Sheffield, S11 9NH, England

      IIF 1
    • icon of address Freeths Llp, Fifth Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, So, S1 2JE, United Kingdom

      IIF 2
  • Mr Ashley Scott Tate
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Walters Hawson Ltd, Norham House, Mountenoy Road, Rotherham, S60 2AJ, England

      IIF 3
    • icon of address Unit 10, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 4
  • Tate, Ashley Scott
    British ceo/ entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Quarry Lane, Brincliffe, Sheffield, S11 9EA, England

      IIF 5
  • Tate, Ashley Scott
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Whirlowdale Road, Sheffield, S11 9NH, England

      IIF 6
  • Tate, Ashley Scott
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Walters Hawson Ltd, Norham House, Mountenoy Road, Rotherham, S60 2AJ, England

      IIF 7
    • icon of address 483, Whirlowdale Road, Sheffield, S11 9NH, England

      IIF 8
    • icon of address Kollider, Castle House, Castle Street, Sheffield, S3 8LU, United Kingdom

      IIF 9
    • icon of address Northwood House, 6 Broomhill Avenue, Gateford, Worksop, Nottinghamshire, S81 7QP, United Kingdom

      IIF 10
  • Mr Ashley Scott Tate
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 11
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 12
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 13
    • icon of address 144, Charles Street, Sheffield, S1 2NE, England

      IIF 14
    • icon of address 144, Charles Street, Sheffield, S1 2NE, United Kingdom

      IIF 15
    • icon of address 483, Whirlowdale Road, Sheffield, S11 9NH, England

      IIF 16 IIF 17
    • icon of address Unit 10, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 18
    • icon of address Unit 13, Neepsend Triangle, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 19
  • Tate, Ashley
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freeths Llp, Fifth Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, So, S1 2JE, United Kingdom

      IIF 20
  • Tate, Ashley Scott
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Charles Street, Sheffield, South Yorkshire, S2 1NE

      IIF 21
    • icon of address Unit 10, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 22
  • Tate, Ashley Scott
    English director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 23
    • icon of address Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 24
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 25
    • icon of address 144, Charles Street, Sheffield, S1 2NE, England

      IIF 26
    • icon of address 144, Charles Street, Sheffield, S1 2NE, United Kingdom

      IIF 27
    • icon of address 19a, Hartington Road, Sheffield, S7 2LE, England

      IIF 28
    • icon of address 483, Whirlowdale Road, Sheffield, S11 9NH, England

      IIF 29 IIF 30
  • Ashley Tate
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Charles Street, Sheffield, S1 2NE, United Kingdom

      IIF 31
  • Tate, Ashley Scott
    British utility broker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Summerley Lower Road, Apperknowle, Dronfield, Derbyshire, S18 4BB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Wayside Summerley Lower Road, Apperknowle, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 483 Whirlowdale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,588 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASHLEY TATE INVESTMENTS LTD - 2019-06-13
    icon of address 483 Whirlowdale Road, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,279 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    FIT PROPERTY STUDENT LETTINGS LIMITED - 2016-06-25
    ULET.CO.UK LIMITED - 2010-12-06
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,152 GBP2016-06-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    KOALA HQ LTD - 2025-10-15
    icon of address Freeths Llp Fifth Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, So, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    STB GROUP LIMITED - 2021-02-18
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,385 GBP2019-06-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    STB 2016 LIMITED - 2017-02-20
    SPLIT LIVING LIMITED - 2020-12-21
    icon of address 483 Whirlowdale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,795 GBP2023-12-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Northwood House 6 Broomhill Avenue, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 41 Quarry Lane, Brincliffe, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address C/o Walters Hawson Ltd Norham House, Mountenoy Road, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    788 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    FIT UTILITIES LIMITED - 2011-04-01
    icon of address Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,272 GBP2015-06-30
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 483 Whirlowdale Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,322 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    UTILITEEZE LTD - 2016-10-24
    icon of address 144 Charles Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,351 GBP2018-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 8 Albany Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-05-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-05-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 467a Smithdown Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,703 GBP2024-07-31
    Officer
    icon of calendar 2017-04-27 ~ 2021-12-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-12-13
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    STB 2016 LIMITED - 2017-02-20
    SPLIT LIVING LIMITED - 2020-12-21
    icon of address 483 Whirlowdale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,795 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2024-04-04
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address Unit 10 1 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,405,818 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2025-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2022-02-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-24 ~ 2023-02-01
    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% OE
  • 5
    icon of address C/o Walters Hawson Ltd Norham House, Mountenoy Road, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    788 GBP2023-10-31
    Officer
    icon of calendar 2024-11-20 ~ 2025-06-18
    IIF 7 - Director → ME
  • 6
    icon of address 6th Floor 1 New Era Square, Sheffield, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    695,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-11-13 ~ 2020-12-16
    IIF 9 - 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.