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

Ashley Tate

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

    Resident in United Kingdom

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

      IIF 1
  • Tate, Ashley Scott
    British utility broker born in August 1988

    Resident in United Kingdom

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

      IIF 2
  • Mr Ashley Tate
    British born in August 1988

    Resident in England

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

      IIF 3
    • Unit F6/7, Leah's Yard, 22 Cambridge Street, Sheffield, South Yorkshire, S1 4HP, United Kingdom

      IIF 4
  • Mr Ashley Scott Tate
    British born in August 1988

    Resident in England

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

      IIF 5
    • Unit 10, 1 Burton Road, Sheffield, S3 8BW, England

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

    Resident in England

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

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

      IIF 8 IIF 9
  • Tate, Ashley Scott
    British director born in August 1988

    Resident in England

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

      IIF 10
    • Kollider, Castle House, Castle Street, Sheffield, S3 8LU, United Kingdom

      IIF 11
    • Northwood House, 6 Broomhill Avenue, Gateford, Worksop, Nottinghamshire, S81 7QP, United Kingdom

      IIF 12
  • Tate, Ashley
    British born in August 1988

    Resident in England

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

      IIF 13
  • Mr Ashley Scott Tate
    English born in August 1988

    Resident in England

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

      IIF 14
    • 8, Park Place, Leeds, LS1 2RU

      IIF 15
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 16
    • 144, Charles Street, Sheffield, S1 2NE, England

      IIF 17
    • 144, Charles Street, Sheffield, S1 2NE, United Kingdom

      IIF 18
    • 483, Whirlowdale Road, Sheffield, S11 9NH, England

      IIF 19 IIF 20
    • Unit 10, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 21
    • Unit 13, Neepsend Triangle, 1 Burton Road, Sheffield, S3 8BW, England

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

    Resident in England

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

      IIF 23 IIF 24
  • Tate, Ashley Scott
    English company director born in August 1988

    Resident in England

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

      IIF 25
    • Unit 10, 1 Burton Road, Sheffield, S3 8BW, England

      IIF 26
  • Tate, Ashley Scott
    English director born in August 1988

    Resident in England

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

      IIF 27
    • Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 28
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 29
    • 144, Charles Street, Sheffield, S1 2NE, England

      IIF 30
    • 144, Charles Street, Sheffield, S1 2NE, United Kingdom

      IIF 31
    • 19a, Hartington Road, Sheffield, S7 2LE, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Wayside Summerley Lower Road, Apperknowle, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    483 Whirlowdale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,588 GBP2024-03-31
    Officer
    2016-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASHLEY TATE INVESTMENTS LTD - 2019-06-13
    483 Whirlowdale Road, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,279 GBP2024-03-31
    Officer
    2013-03-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    FIT PROPERTY STUDENT LETTINGS LIMITED - 2016-06-25
    ULET.CO.UK LIMITED - 2010-12-06
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,152 GBP2016-06-30
    Officer
    2007-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    KOALA HQ LTD - 2025-10-15
    Freeths Llp Fifth Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, So, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    STB GROUP LIMITED - 2021-02-18
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -119,385 GBP2019-06-30
    Officer
    2017-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    SPLIT LIVING LIMITED - 2020-12-21
    STB 2016 LIMITED - 2017-02-20
    483 Whirlowdale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,795 GBP2023-12-31
    Officer
    2016-07-07 ~ now
    IIF 24 - Director → ME
  • 8
    Northwood House 6 Broomhill Avenue, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 9
    41 Quarry Lane, Brincliffe, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2025-06-10 ~ now
    IIF 7 - Director → ME
  • 10
    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
    2024-11-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 28 - Director → ME
  • 12
    FIT UTILITIES LIMITED - 2011-04-01
    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
    2011-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 13
    483 Whirlowdale Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,322 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    UTILITEEZE LTD - 2016-10-24
    144 Charles Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,351 GBP2018-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    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
    IIF 18 - Has significant influence or controlOE
Ceased 7
  • 1
    8 Albany Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-05-18
    IIF 27 - Director → ME
    Person with significant control
    2018-12-19 ~ 2019-05-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    467a Smithdown Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,703 GBP2024-07-31
    Officer
    2017-04-27 ~ 2021-12-13
    IIF 30 - Director → ME
    Person with significant control
    2017-04-27 ~ 2021-12-13
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    KOALA HQ LTD - 2025-10-15
    Freeths Llp Fifth Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, So, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-11-05
    IIF 13 - Director → ME
  • 4
    SPLIT LIVING LIMITED - 2020-12-21
    STB 2016 LIMITED - 2017-02-20
    483 Whirlowdale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,795 GBP2023-12-31
    Person with significant control
    2016-07-07 ~ 2024-04-04
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    Unit 10 1 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,405,818 GBP2023-12-31
    Officer
    2018-10-24 ~ 2025-03-31
    IIF 26 - Director → ME
    Person with significant control
    2018-10-24 ~ 2023-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-10-24 ~ 2022-02-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Walters Hawson Ltd Norham House, Mountenoy Road, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    788 GBP2023-10-31
    Officer
    2024-11-20 ~ 2025-06-18
    IIF 10 - Director → ME
  • 7
    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
    2020-11-13 ~ 2020-12-16
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.