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

Lord Michael Aschcroft Kcmg Pc

    Related profiles found in government register
  • Lord Michael Aschcroft Kcmg Pc
    Belizean & British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 21, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 1
  • Lord Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
  • Michael Ashcroft
    Belizean And British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 7
  • Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
  • Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize City

    Registered addresses and corresponding companies
    • icon of address 60, Market Square, Belize City, Belize

      IIF 18
  • Lord Michael Ashcroft
    English born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 7, Cowley Street, London, SW1P 3NB, England

      IIF 19
  • Lord Michael Anthony Ashcroft
    British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 3, Devonshire Square, London, EC2M 4YA, England

      IIF 20
    • icon of address 59, Loampit Vale, London, SE13 7FR, England

      IIF 21
  • Ashcroft, Michael Anthony, Lord
    Belizean,british business person born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, LU1 3LU, England

      IIF 22
  • Ashcroft, Michael, Lord
    Belizean,british businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 9th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 23
  • Michael Ashcroft
    British,belizean born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 60, Market Square, Belize City, Belize

      IIF 24
  • Mr Michael Ashcroft
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindyke Lodge, Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU

      IIF 25
  • Ashcroft, Michael Anthony, Lord
    Belizean businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 26
  • Ashcroft, Michael Anthony, Lord
    British director born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 27
    • icon of address 59, Loampit Vale, London, SE13 7FR, England

      IIF 28
  • Ashcroft, Michael Anthony, Lord
    British,belizean business person born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, LU1 3LU, England

      IIF 29
  • Ashcroft, Michael Anthony, Lord
    British,belizean businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 800, The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

      IIF 30
  • Ashcroft, Michael Anthony, Lord
    British,belizean director born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address Houses Of Lords, Westminster, London, SW1A 0PW, United Kingdom

      IIF 31
  • Ashcroft, Michael Anthony
    British company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address 1 Boca Place Suite 4211a, 225 Glades Road, Boca Raton, Florida 33431, Usa

      IIF 32
    • icon of address Landsdowne House Berkeley Square, London, W1X 5DH

      IIF 33
  • Ashcroft, Michael Anthony, Lord
    British international businessman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial War Museum, Lambeth Road, London, SE1 6HZ

      IIF 34
  • Ashcroft, Michael
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindyke Lodge Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU

      IIF 35
  • Ashcroft, Michael
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 By Pass Park Estate, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6EP

      IIF 36
  • Lord Michael Anthony Ashcroft
    British,belizean,turks And Caicos Islander born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 212, North Front Street, Belize City, Belize

      IIF 37
  • Ashcroft, Michael
    born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindyke Lodge, Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Lindyke Lodge Main Street, Ledston, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    13,977 GBP2024-03-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    BEST PUBLISHING EVER LIMITED - 2010-11-11
    icon of address 21 Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -693,790 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TMF CAS 6 LIMITED - 2011-12-20
    icon of address First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 27 - Director → ME
  • 5
    STRAND ASSOCIATES LIMITED - 2008-02-08
    ANNE STREET PARTNERS LIMITED - 2018-05-09
    STRAND PARTNERS SECURITIES LIMITED - 2006-03-09
    icon of address 59 Loampit Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    473,825 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED - 2015-06-25
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    FLOOVED LTD - 2014-09-17
    icon of address Fred Moore At Matter Of Form, 71 Leonard Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,177 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    JCCO 294 LIMITED - 2012-04-18
    icon of address 3 Devonshire Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    GUSBOURNE PLC - 2025-04-09
    SHELLPROOF PLC - 2013-09-27
    icon of address Gusbourne Kenardington Road, Appledore, Ashford, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    HEATHER GLOBAL PLC - 2024-03-22
    icon of address First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 22 - Director → ME
  • 11
    DIGITAL MARKETING GROUP PLC - 2011-09-15
    SEASHELL II PLC - 2006-09-22
    JAYWING PLC - 2025-02-13
    WEARE 2020 PLC - 2013-04-19
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LT PUB MANAGEMENT LIMITED - 2010-04-15
    PROJECT FOLGATE SUBSIDIARY 1 LIMITED - 2010-02-18
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    PANELWALL LIMITED - 1990-10-25
    icon of address 59 Loampit Vale London, Loampit Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,169 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    HUVEAUX PLC - 2010-06-17
    MERIT GROUP PLC - 2025-03-03
    DODS (GROUP) PLC - 2016-05-17
    DODS GROUP PLC - 2021-04-22
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    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
  • 15
    BOOKRANGE LIMITED - 1984-08-16
    icon of address 59 Loampit Vale London, Loampit Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    JCCO 241 LIMITED - 2010-07-13
    icon of address 21 Marina Court, Castle Street, Hull
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,954,917 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    PROSPECT EDUCATION TRUST LIMITED - 1999-03-12
    ADT EDUCATION TRUST LIMITED - 1997-10-21
    ADT WANDSWORTH CTC LIMITED - 1991-03-04
    icon of address 100 West Hill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    TASKWELL LIMITED - 1978-12-31
    icon of address Lime House, 75 Church Road, Tiptree, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,505 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 21 Marina Court, Castle Street, Hull
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    96,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    JCCO 356 LIMITED - 2014-07-17
    icon of address 31 Haverscroft Indstrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ASHCROFT CONSTRUCTION SERVICES LIMITED - 1993-05-04
    GLOBEWEALD LIMITED - 1985-01-08
    MRH CONSTRUCTION SERVICES LIMITED - 1985-04-19
    icon of address 1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-09-22
    IIF 35 - Director → ME
  • 2
    YOUNG ASSOCIATES LIMITED - 1995-11-27
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,868 GBP2019-08-31
    Officer
    icon of calendar 1995-08-15 ~ 2015-04-21
    IIF 36 - Director → ME
  • 3
    ATTWOOD GARAGES PUBLIC LIMITED COMPANY - 1982-03-26
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-12-18
    IIF 32 - Director → ME
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JCCO 381 LIMITED - 2015-06-01
    icon of address Arcadia House, Maritime Walk, Ocean Village, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-13 ~ 2019-02-18
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HEATHER GLOBAL PLC - 2024-03-22
    icon of address First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-21 ~ 2025-06-03
    IIF 29 - Director → ME
  • 7
    IMPELUM GROUP PLC - 2008-03-04
    ALNERY NO.2770 PLC - 2008-03-03
    IMPELLAM GROUP PLC - 2024-04-25
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2024-03-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-21
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 8
    icon of address Imperial War Museum, Lambeth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    46,961 GBP2024-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2018-05-08
    IIF 31 - Director → ME
  • 9
    DATAFAN LIMITED - 1999-03-08
    icon of address Imperial War Museum, Lambeth Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2018-03-01
    IIF 34 - Director → ME
  • 10
    NU-SWIFT INDUSTRIES PUBLIC LIMITED COMPANY - 1988-11-28
    NU-SWIFT LIMITED - 2014-10-02
    icon of address Premier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-03-07
    IIF 33 - Director → ME
  • 11
    MARLOWE PLC - 2025-08-18
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HUVEAUX PLC - 2010-06-17
    MERIT GROUP PLC - 2025-03-03
    DODS (GROUP) PLC - 2016-05-17
    DODS GROUP PLC - 2021-04-22
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-13 ~ 2024-04-26
    IIF 23 - Director → ME
  • 13
    PROSPECT EDUCATION TRUST LIMITED - 1999-03-12
    ADT EDUCATION TRUST LIMITED - 1997-10-21
    ADT WANDSWORTH CTC LIMITED - 1991-03-04
    icon of address 100 West Hill, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY - 2008-11-21
    CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC - 2010-09-15
    SUSD ASSET MANAGEMENT (HOLDINGS) PLC - 2011-01-20
    icon of address 21 Marina Court, Castle Street, Hull
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    795,990 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-04
    IIF 16 - Ownership of shares – 75% or more 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.