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 Philip Harry Ashley

    Related profiles found in government register
  • Mr Philip Harry Ashley
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street St Jamess, London, SW1Y 6BB

      IIF 1
    • icon of address Shakespeare Buildings 26, Cradley Road, Cradley Heath, West Midlands, B64 6AG

      IIF 2
    • icon of address Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 3
    • icon of address 38, Bury Street, London, SW1Y 6BB

      IIF 4
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 5 IIF 6
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 7
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 8 IIF 9
  • Ashley, Philip Harry
    British administrator born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 10
  • Ashley, Philip Harry
    British banking consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 11
    • icon of address 38, Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 12
  • Ashley, Philip Harry
    British business consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street, London, SW1 6BB

      IIF 13
    • icon of address 38, Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 14
  • Ashley, Philip Harry
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 15
    • icon of address 38 Bury Street, St James's, London, SW1Y 6AU

      IIF 16
  • Ashley, Philip Harry
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 17 IIF 18
  • Ashley, Philip Harry
    British financial advisor born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Buildings 26, Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom

      IIF 19
  • Ashley, Philip Harry
    British financial consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 20
    • icon of address Scamperdale Cottage, Main Road, Edenbridge, TN8 6SN, England

      IIF 21
  • Ashley, Philip
    British fire fighter born in March 1952

    Registered addresses and corresponding companies
    • icon of address 537 Plodder Lane, Farnworth, Bolton, BL4 0LB

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    BOND EDITIONS LIMITED - 1980-12-31
    icon of address 38 Bury Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,351,384 GBP2023-10-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Scamperdale Cottage, Main Road, Crockham Hill, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,403 GBP2025-03-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OLD MASTERS FINE ART LIMITED - 2022-07-06
    icon of address 38 Bury Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,798,651 GBP2023-10-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 38 Bury Street St Jamess, London
    Active Corporate (7 parents)
    Equity (Company account)
    15,224,254 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address 38 Bury Street, St James's, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,917,450 GBP2024-08-31
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 38 Bury Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,002,424 GBP2023-10-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,266,540 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    XYZ1 TRADING LIMITED - 2010-04-01
    SALLY CLARKE BAKERY LIMITED - 2023-10-09
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -429,329 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 21 - Director → ME
Ceased 5
  • 1
    BLUEHALO NEW MEDIA LIMITED - 2005-02-10
    icon of address B&c Associtates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2008-04-04
    IIF 15 - Director → ME
  • 2
    icon of address 61 Bridge Street, Kington, England
    Active Corporate
    Equity (Company account)
    -442,082 GBP2021-03-31
    Officer
    icon of calendar 2004-05-10 ~ 2006-09-29
    IIF 22 - Director → ME
  • 3
    BURY STREET HOLDINGS LIMITED - 1989-07-14
    NOTIONTITLE LIMITED - 1988-01-15
    icon of address 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2014-04-30
    IIF 13 - Director → ME
  • 4
    icon of address 201 Enville Road, Kinver, Stourbridge, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,233 GBP2023-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2020-06-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-10
    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
  • 5
    PANACEA SOLUTIONS LIMITED - 2007-05-23
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-04 ~ 2010-03-01
    IIF 10 - 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.