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

Knight, Ashley James

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 1
  • Knight, Ashley James
    British recruiting officer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House 1:10, 1st Floor, 24 Hood Street, Manchester, M4 6WX, England

      IIF 2
  • Knight, Ashley James
    British recruiting offifcer born in October 1985

    Resident in United Kingdom

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

      IIF 3
  • Knight, Ashley James
    British recruitment born in October 1985

    Resident in United Kingdom

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

      IIF 4
  • Knight, Ashley
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 5
  • Knight, Ashley James
    British director born in October 1985

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 8
    • icon of address 22b Highfield Industrial Estate, North Street, Chorley, PR7 1QD, England

      IIF 9
    • icon of address 47, Lever Street, Manchester, M1 1FN, England

      IIF 10
    • icon of address Jactin House, 1:10, 1st Floor, 24 Hood Street, Manchester, M4 6WX, England

      IIF 11
    • icon of address The Hive, 47 Lever Street, Manchester, M1 1FN, United Kingdom

      IIF 12
    • icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 13
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 14
    • icon of address 11, Moat Lane, Woore, Shropshire, CW3 9TG, United Kingdom

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

    Resident in England

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

      IIF 16
  • Mr Ashley James Knight
    British born in October 1985

    Resident in United Kingdom

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

      IIF 17
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 18
    • icon of address Jactin House 1:10, 1st Floor, 24 Hood Street, Manchester, M4 6WX, England

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

    Resident in England

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

      IIF 20
    • icon of address Jactin House, 1:10, 1st Floor, 24 Hood Street, Manchester, M4 6WX, England

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

      IIF 22
  • Ashley James Knight
    British born in October 1985

    Resident in England

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

      IIF 23
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX

      IIF 24
    • icon of address 1st Floor, Trinity Offices, 114 Northenden Road, Sale, M33 3HD, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    INTRO HOLDINGS LTD - 2018-12-18
    icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Jactin House 1:10, 1st Floor, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    ASHLEY JAMES PARTNERS LIMITED - 2023-07-28
    icon of address Jactin House, 24 Hood Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    102,770 GBP2024-12-25
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Grosvenor House 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2020-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jactin House 1:10 1st Floor, 24 Hood Street, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,949 GBP2020-12-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    112,591 GBP2020-12-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,861 GBP2020-12-31
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Trinity Offices, 114 Northenden Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    ABBOTSFIELD LIMITED - 2018-12-18
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,148 GBP2020-12-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor, Trinity Offices, 114 Northenden Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,159 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address Jactin House 1:10, 1st Floor, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ 2024-12-18
    IIF 12 - Director → ME
  • 2
    ASHLEY JAMES PARTNERS LIMITED - 2023-07-28
    icon of address Jactin House, 24 Hood Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    102,770 GBP2024-12-25
    Officer
    icon of calendar 2023-06-26 ~ 2025-06-30
    IIF 16 - Director → ME
  • 3
    icon of address 1st Floor, Trinity Offices, 114 Northenden Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061 GBP2024-08-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-06-15
    IIF 10 - Director → ME
  • 4
    icon of address 11 Moat Lane, Woore, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-10
    IIF 15 - Director → ME
  • 5
    icon of address 22b Highfield Industrial Estate, North Street, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,027 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2025-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2025-02-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    ODGIS FINANCIAL LTD - 2022-08-26
    ODGIS FINANCE LIMITED - 2023-04-08
    icon of address 6a Little Aston Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-12-31
    IIF 8 - 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.