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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Knight, Ashley James

    Related profiles found in government register
  • Knight, Ashley James
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 1 IIF 2
  • Knight, Ashley James
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 3 IIF 4
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 5
    • 22b Highfield Industrial Estate, North Street, Chorley, PR7 1QD, England

      IIF 6
    • 47, Lever Street, Manchester, M1 1FN, England

      IIF 7
    • The Hive, 47 Lever Street, Manchester, M1 1FN, United Kingdom

      IIF 8
    • C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 9
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 10
    • 11, Moat Lane, Woore, Shropshire, CW3 9TG, United Kingdom

      IIF 11
  • Knight, Ashley James
    British founder born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jactin House, 24 Hood Street, Manchester, M4 6WX

      IIF 12
  • Knight, Ashley
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cartwright House (1st Floor), Tottle Road, Nottingham, NG2 1RT, England

      IIF 13 IIF 14
    • Cartwright House (ist Floor), Tottle Road, Riverside Business Park, Nottingham, NG2 1RT, England

      IIF 15
  • Knight, Ashley James
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House 22, Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 16
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 17
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 18
  • Knight, Ashley James
    British recruiting offifcer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 19
  • Mr Ashley James Knight
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 20
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 21 IIF 22
    • C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 23
  • Ashley James Knight
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22b Highfield Industrial Estate, North Street, Chorley, PR7 1QD, England

      IIF 24
    • Jactin House, 24 Hood Street, Manchester, M4 6WX

      IIF 25
    • 1st Floor, Trinity Offices, 114 Northenden Road, Sale, M33 3HD, England

      IIF 26 IIF 27
  • Knight, Ashley
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 28
  • Knight, Ashley Alexander Julian
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cartwright House (ist Floor), Tottle Road, Riverside Business Park, Nottingham, NG2 1RT, England

      IIF 29
  • Knight, Ashley Alexander Julian
    British marketing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire, PE2 6FX

      IIF 30
  • Knight, Ashley Alexander Julian
    British marketing executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Uffington Road, Barnack, Stamford, PE9 3DU, England

      IIF 31
  • Mr Ashley James Knight
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House 22, Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 32
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 33
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 34
  • Mr Ashley Alexander Julian Knight
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Uffington Road, Barnack, Stamford, PE9 3DU, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    ABBOTSFIELD LIMITED
    - now 10508914 11628377
    INTRO HOLDINGS LTD
    - 2018-12-18 10508914 11628377
    C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AJ GROUP (EUROPE) LTD
    15997274
    17 Mann Island, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-10-04 ~ 2024-12-18
    IIF 8 - Director → ME
    2025-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    ASCENTIA PARTNERS LTD
    - now 14961129
    ASHLEY JAMES PARTNERS LIMITED
    - 2023-07-28 14961129
    Jactin House, 24 Hood Street, Manchester
    Active Corporate (5 parents)
    Officer
    2023-06-26 ~ 2025-06-30
    IIF 12 - Director → ME
    Person with significant control
    2023-06-29 ~ 2025-11-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASHLEY JAMES CONSULTING LIMITED
    09356027
    Grosvenor House 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2014-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ASHLEY JAMES HOLDINGS LIMITED
    11565370
    17 Mann Island, Liverpool, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2018-09-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ASHLEY JAMES MEDICAL LIMITED
    12534643
    Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 7
    ASHLEY JAMES TECHNOLOGY LIMITED
    11566930
    1 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 18 - Director → ME
  • 8
    ASHLEY JAMES VENTURES LIMITED
    12544901
    Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ATOS MEDICAL UK LIMITED
    - now 04206141
    COUNTRYWIDE SUPPLIES LIMITED
    - 2021-03-10 04206141 07052260
    Cartwright House (ist Floor) Tottle Road, Riverside Business Park, Nottingham, England
    Active Corporate (21 parents)
    Officer
    2020-03-25 ~ 2022-03-07
    IIF 29 - Director → ME
    2022-09-15 ~ 2026-02-12
    IIF 15 - Director → ME
  • 10
    CIK MARKETING CONSULTANCY LTD
    10110915
    35 Uffington Road, Barnack, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    COLOPLAST LIMITED
    - now 01094405
    COLOPLAST UK MEDICAL SUPPLIES LIMITED - 1978-12-31
    Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2018-02-07 ~ 2020-03-17
    IIF 30 - Director → ME
  • 12
    INTRO CONSTRUCTION RECRUITMENT LIMITED
    14972977
    1st Floor, Trinity Offices, 114 Northenden Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2023-06-30 ~ 2024-06-15
    IIF 7 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    INTRO HOLDINGS LIMITED
    - now 11628377 10508914
    ABBOTSFIELD LIMITED
    - 2018-12-18 11628377 10508914
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    INTRO RECRUITMENT GROUP LIMITED
    13714872
    1st Floor, Trinity Offices, 114 Northenden Road, Sale, England
    Active Corporate (4 parents)
    Person with significant control
    2023-06-29 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KAPITEX HEALTHCARE LIMITED
    - now 02527484
    KAPITEX (HEALTHCARE) LIMITED - 1991-04-17
    SPIRALFORCE LIMITED - 1990-10-19
    Unit 1 Erivan Park, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (21 parents)
    Officer
    2022-09-15 ~ 2026-02-12
    IIF 13 - Director → ME
  • 16
    KNIGHTS & CASTLE ESTATES LTD
    15792707
    17 Mann Island, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-06-21 ~ 2026-03-01
    IIF 28 - Director → ME
    2026-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    M3 INTERNATIONAL LIMITED
    12401228
    Stone House, Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 18
    TALENT-ARK LIMITED
    09933793
    11 Moat Lane, Woore, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-01-10
    IIF 11 - Director → ME
  • 19
    TECH OCTOPUS LIMITED
    14616686
    22b Highfield Industrial Estate, North Street, Chorley, England
    Active Corporate (8 parents)
    Officer
    2023-01-25 ~ 2025-02-18
    IIF 6 - Director → ME
    Person with significant control
    2023-01-25 ~ 2025-02-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 20
    TIERPOINT PARTNERS LIMITED
    - now 14317829
    ODGIS FINANCE LIMITED
    - 2023-04-08 14317829
    ODGIS FINANCIAL LTD
    - 2022-08-26 14317829
    6a Little Aston Lane, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2022-08-25 ~ 2023-12-31
    IIF 5 - Director → ME
  • 21
    XTR HOLDING LIMITED
    09907816
    Unit 1 Erivan Park, Wetherby, West Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-09-15 ~ 2026-02-13
    IIF 14 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.