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

Ashworth, Alistair

    Related profiles found in government register
  • Ashworth, Alistair
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Midsummer House, Newark Road, Peterborough, PE1 5PP, United Kingdom

      IIF 1 IIF 2
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 3 IIF 4 IIF 5
  • Ashworth, Alistair
    British company director born in December 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Ashworth, Alistair Martin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • F A Simms, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 7
  • Ashworth, Alistair Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 8
  • Ashworth, Alistair Martin
    British engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Midsummer House, Newark Road, Peterborough, PE1 5PP, England

      IIF 9
  • Ashworth, Alistair Martin
    British born in December 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • 60, Wimberley Way, South Witham, Grantham, Lincolnshire, NG33 5PU, England

      IIF 10
  • Ashworth, Alistair Martin
    British director born in December 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • 60, Wimberley Way, South Witham, Grantham, Lincolnshire, NG33 5PU, England

      IIF 11
  • Ashworth, Alistair Martin
    British

    Registered addresses and corresponding companies
    • Midsummer House, Newark Road, Peterborough, PE1 5PP, United Kingdom

      IIF 12
    • Pinnacle House Business Centre, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 13
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 14
    • 65 Tollgate, Spalding, Lincolnshire, PE11 1NJ

      IIF 15
  • Ashworth, Alistair Martin
    British company director

    Registered addresses and corresponding companies
    • F A Simms, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 16
    • Midsummer House, Newark Road, Peterborough, PE1 5PP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 20 IIF 21
  • Ashworth, Alistair Martin
    British engineer

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 22 IIF 23
  • Ashworth, Alistair Martin
    British property developer

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 24
  • Ashworth, Alistair Martin
    British co director born in December 1963

    Registered addresses and corresponding companies
    • 65 Tollgate, Spalding, Lincolnshire, PE11 1NJ

      IIF 25
  • Ashworth, Alistair Martin
    British beauty wholesaler born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 26 IIF 27
  • Ashworth, Alistair Martin
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel House, Mill Bank, Fleet Fen, Holbeach, Lincolnshire, PE12 8QW

      IIF 28 IIF 29
    • Midsummer House, Newark Road, Peterborough, PE1 5PP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 33 IIF 34 IIF 35
  • Ashworth, Alistair Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 36
  • Ashworth, Alistair Martin
    British engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel House, Mill Bank, Fleet Fen, Holbeach, Lincolnshire, PE12 8QW

      IIF 37
    • Trafalgar House, Station Road, Long Sutton, Lincs, PE12 9BP, England

      IIF 38
    • Midsummer House, Newark Road, Peterborough, PE1 5PP, United Kingdom

      IIF 39
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 40 IIF 41
  • Ashworth, Alistair Martin
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 42
  • Ashworth, Alistair Martin
    British md born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midsummer House, Adam Court, Newark Road, Peterborough, PE1 5PP, United Kingdom

      IIF 43
  • Ashworth, Alistair Martin
    British property developer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House Business Centre, Newark Road, Peterborough, PE1 5YD, England

      IIF 44
  • Mr Alistair Martin Ashworth
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alistair Ashworth
    British born in December 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 31
  • 1
    APRETIQUE LIMITED
    04888026
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2003-09-04 ~ dissolved
    IIF 41 - Director → ME
    2003-09-04 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    ASTORIA HAVEN LTD
    15515615
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BARCLAY-SWANN HOLDINGS LIMITED
    08156838
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-07-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    BARCLAY-SWANN LIMITED
    - now 03282801
    BARCLAY SWAN LIMITED
    - 1997-11-13 03282801
    F A Simms Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (8 parents)
    Officer
    1996-11-23 ~ now
    IIF 7 - Director → ME
    1996-11-23 ~ now
    IIF 16 - Secretary → ME
  • 5
    BEAUTY SHOPPER LTD.
    06243128
    Pinnacle House Business Centre, Newark Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 28 - Director → ME
    2007-05-10 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    BROSCH DIRECT LIMITED - now
    ORDERSTREAM LIMITED
    - 1994-10-04 02382916
    Polyco Healthline, South Fen Road, Bourne, England
    Dissolved Corporate (14 parents)
    Officer
    1991-08-09 ~ 1994-07-28
    IIF 25 - Director → ME
    ~ 1994-07-28
    IIF 15 - Secretary → ME
  • 7
    COUCH ROLLS LIMITED
    07528822
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    COUCHROLLS.CO.UK LTD
    07668933
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    COUCHROLLS.COM LTD
    07668885
    2 Castle Street, Taunton, Sumerset, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    DISCOUNT DISPOSABLES LIMITED
    03457788
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    1997-10-30 ~ dissolved
    IIF 32 - Director → ME
    1997-10-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    ECONO-BEAUTY LTD
    07247663
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    ECONO-CARE LTD
    07247708
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    ECONO-GROUP LTD
    07148321
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    ECONO-SUPPLIES LTD
    07747554
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    ECONOMED LIMITED
    03282396
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    1996-11-23 ~ dissolved
    IIF 44 - Director → ME
    1996-11-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    GRAND START LIMITED
    08353854
    Midsummer House Adam Court, Newark Road, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 43 - Director → ME
  • 17
    HEALTHLIFE EQUIPMENT LTD.
    05268556
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2004-10-25 ~ dissolved
    IIF 30 - Director → ME
    2004-10-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 18
    HEALTHLIFE LTD.
    05265517
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2004-10-20 ~ dissolved
    IIF 35 - Director → ME
    2004-10-20 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    HORSECHAT LTD
    07106543
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2009-12-16 ~ dissolved
    IIF 2 - Director → ME
  • 20
    HORSECHAT.COM LTD
    07110223
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2009-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 21
    NAIL WIPES LTD.
    06860354
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 39 - Director → ME
  • 22
    PROGENA LIMITED
    04319179
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 42 - Director → ME
    2001-11-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    PROGENA PAPER PRODUCTS LIMITED
    04908595
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2003-09-23 ~ dissolved
    IIF 40 - Director → ME
    2003-09-23 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    SALON PROFESSIONAL LIMITED
    - now 06813553
    TILLY & BRACKEN LIMITED
    - 2009-03-31 06813553
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-09 ~ dissolved
    IIF 34 - Director → ME
    2009-02-09 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    SALON PROFESSIONAL.COM LIMITED
    06821314
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    THE DISPOSABLES WAREHOUSE LIMITED
    03457792
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    1997-10-30 ~ dissolved
    IIF 31 - Director → ME
    1997-10-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 27
    ULTRASOUNDGEL LTD
    08116331
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    URIPRO LTD
    06223119
    Midsummer House, Newark Road, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2007-04-23 ~ dissolved
    IIF 29 - Director → ME
    2007-04-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 29
    WEDDING FLIP FLOPS LTD
    08809761
    60 Wimberley Way, South Witham, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    WOWWAX LTD.
    06971295
    Pinnacle House Business Centre, Newark Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 31
    ZOHULA LIMITED
    08557332
    60 Wimberley Way, South Witham, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2013-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.