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 Albert Matthew Jardine

    Related profiles found in government register
  • Mr Ashley Albert Matthew Jardine
    British born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 1
  • Mr Ashley Albert Matthew Jardine
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Corlea Road, Omagh, BT78 5PT, Northern Ireland

      IIF 2
  • Jardine, Ashley Albert Matthew
    British company director born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Viewpoint. Derwentside Business Centre, Consett Business Park, Consett, DH8 6BN, England

      IIF 3
  • Jardine, Ashley Albert Matthew
    British director born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Silverstone Woodlands, Blackpit Farm Complex, Silverstone Road, Stowe, MK18 5LJ, England

      IIF 4
  • Jardine, Ashley Albert Matthew
    British optometrist born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Corlea Road, Omagh, County Tyrone, BT78 5PT, Northern Ireland

      IIF 5
  • Jardine, Ashley Albert Matthew
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 6
  • Miss Ashley Jardine
    British born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 7
    • icon of address Summit House, 4-5, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 8
  • Miss Ashley Jardine
    Scottish born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 9
  • Jardine, Ashley
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 10
  • Jardine, Ashley
    British optometrist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address India Mill Business Centre, Unit 317, Bolton Rd, Darwen, BB3 1AE, England

      IIF 11
  • Jardine, Ashley
    British company director born in October 1982

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 11, Corlea Road, Omagh, County Tyrone, BT78 5PT, Northern Ireland

      IIF 12
  • Jardine, Ashley
    British company director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 13
  • Jardine, Ashley
    Scottish director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 14
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,826 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    EDINBURGH BORDERS CONSTRUCTION LTD - 2024-10-17
    EDINBURGH BORDERS GROUP LTD - 2022-10-12
    icon of address 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    34,251 GBP2024-09-30
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address India Mill Business Centre Unit 317, Bolton Rd, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    149,151 GBP2018-01-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 25 Talbot Street, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Silverstone Woodlands Blackpit Farm Complex, Silverstone Road, Stowe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 8
    ROCKSOLID LIFE [EUR] LIMITED - 2016-05-28
    ROCKSOLID RACE LTD - 2015-08-12
    ROCKSOLID EVENTS MANAGEMENT LIMITED - 2014-06-24
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    82,482 GBP2015-08-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,018 GBP2022-04-30
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Director → ME
Ceased 1
  • 1
    EDINBURGH BORDERS RENOVATION LTD - 2022-10-18
    icon of address Summit House, 4-5, Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,573 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-12-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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.