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 David Ashton

    Related profiles found in government register
  • Mr David Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 1
    • icon of address Craigend, Pittfar Lane, Dollar, FK14 7NS, Scotland

      IIF 2 IIF 3
    • icon of address 21, Rue Du Clos, 1207, Geneva, Switzerland

      IIF 4 IIF 5
    • icon of address 21, Rue Du Clos, Geneva, 1207, Switzerland

      IIF 6
    • icon of address 21, Rue Du Clos, Geneva, CH-1207, Switzerland

      IIF 7 IIF 8 IIF 9
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 13
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14 IIF 15
  • Mr David Ashton
    British born in March 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 118, Rue Du Rhone, Geneva, Switzerland

      IIF 16
  • Mr David Ashton
    British born in March 1964

    Registered addresses and corresponding companies
    • icon of address Amity Partners Sarl, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 17
  • Mr David Ralph Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1566, Route De Moniaz, 74140 Saint-c, 74140, Saint Cergues, France

      IIF 18
    • icon of address 118, Rue Du Rhone, Geneva, CH 1204, Switzerland

      IIF 19
    • icon of address C/o Ils Fiduciaries (switzerland) Sarl, 21 Rue Du Clos, Geneva, Geneva, Switzerland

      IIF 20
  • David Ashton
    British, born in March 1964

    Registered addresses and corresponding companies
    • icon of address 118, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 21
  • Mr David Ashton
    British born in March 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 22
  • Mr David Ashton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha Works, Terrace Street, Oldham, OL4 1HQ, England

      IIF 23
  • Mr David Ashton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Harvest Drive, Whittle-le-woods, Chorley, Lancashire, PR6 7QL

      IIF 24
  • Ashton, David Ralph
    British company director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Rue Ami Lullin 3, 5th Floor, Geneva, 1207, Switzerland

      IIF 25
    • icon of address 52-54, 6th Floor Gracechurch Street, London, EC3V 0EH, England

      IIF 26
  • Ashton, David Ralph
    British corporate services fiduciary born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ils Switzerland, Rue Ami Lullin 3, Geneva, 1207, Switzerland

      IIF 27
  • Ashton, David Ralph
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Amity Partners Sàrl, 118 Rue Du Rhone, Fourth Floor, Geneva, 1204, Switzerland

      IIF 28
    • icon of address 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 29
    • icon of address 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 30
    • icon of address C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 31
  • Ashton, David Ralph
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Ashton, David Ralph
    British none born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1566, Rte De Monniaz, St. Cergues, Haute Savoie, 74140, France

      IIF 33
  • Ashton, David Ralph
    British sales & marketing born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1566 Route De Moniaz, 74140 St. Cergues, Haute Savoie, France

      IIF 34
  • Ashton, David Ralph
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3, Ami Lullin, Geneva, 1207, Switzerland

      IIF 35
  • Mr David Ashton
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 36
  • Ashton, David
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 37
    • icon of address 4th Floor, 1 Knightrider Court, St. Pauls, London, EC4V 5BJ, England

      IIF 38
  • Ashton, David
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 39
  • Ashton, David
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 40
  • Mr Anthony Ashton
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwood, Greenacres Fold, Oldham, Lancashire, OL4 3EZ

      IIF 41
    • icon of address Alpha House, Terrace Street, Greenacres, Oldham, OL4 1HG, England

      IIF 42
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 43 IIF 44 IIF 45
    • icon of address Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 46
  • Mr David Ashton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 47
  • Mr David Anthony Ashton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 48
  • Mr David Ashton
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kinloch Drive, Bolton, BL1 4LZ, England

      IIF 49
    • icon of address 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 50
  • Ashton, David Ralph
    British consultant born in March 1964

    Registered addresses and corresponding companies
  • Ashton, David Anthony
    British surveyor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Uppermill, Oldham, OL3 6BT, England

      IIF 54
  • Ashton, Anthony
    British consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Halifax Road, Sowerby Bridge, Halifax, HX63HW, United Kingdom

      IIF 55
  • Ashton, Anthony
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 56
  • Ashton, Anthony
    British tax consultant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Greenacres, Oldham, OL4 1HG, United Kingdom

      IIF 57
    • icon of address 48, Halifax Road, Triangle, Halifax, HX63HW, United Kingdom

      IIF 58
    • icon of address 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 59
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 60
    • icon of address Norwood Greenacre, Oldham, OL4 3EX

      IIF 61 IIF 62 IIF 63
    • icon of address Norwood, Lynwood Drive, Greenacres, Oldham, Lancashire, OL4 3EZ, England

      IIF 64 IIF 65
    • icon of address Norwood, Lynwood Drive, Greenacres, Oldham, Lancs, OL4 3EZ, United Kingdom

      IIF 66
    • icon of address 48, Halifax Road, Sowerby Bridge, HX6 3HW, United Kingdom

      IIF 67
  • Ashton, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 48, Halifax Road, Sowerby Bridge, Halifax, HX63HW, United Kingdom

      IIF 68
    • icon of address Norwood Greenacre, Oldham, OL4 3EX

      IIF 69
  • Ashton, Anthony
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 70
    • icon of address Norwood Greenacre, Oldham, OL4 3EX

      IIF 71 IIF 72
  • Ashton, David
    British none born in March 1964

    Resident in Switerland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 73
  • Ashton, David
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haworth Road, Chorley, PR6 9FG, England

      IIF 74
  • Ashton, David
    British pharmacist born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kinloch Drive, Bolton, BL1 4LZ, England

      IIF 75
    • icon of address 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 76
  • Ashton, David Ralph
    British consultant

    Registered addresses and corresponding companies
  • Mr David Anthony Ashton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Shaw Hall Bank Road, Greenfield, Oldham, OL3 7LE, United Kingdom

      IIF 80
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 81
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HQ, England

      IIF 82
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 83
  • Ashton, David Anthony

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 84
  • Ashton, Anthony

    Registered addresses and corresponding companies
  • Ashton, David
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 87
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 88
  • Ashton, David
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 89
  • Ashton, David Anthony
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashton, David Anthony
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha Works, Terrace Street, Oldham, OL4 1HQ, England

      IIF 97 IIF 98
  • Ashton, David Anthony
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Shaw Hall Bank Road, Greenfield, Oldham, OL3 7LE, United Kingdom

      IIF 99
    • icon of address Alpha House, Terrace Street, Oldham, Lancashire, OL4 1HQ, United Kingdom

      IIF 100
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HQ, England

      IIF 101
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HQ, United Kingdom

      IIF 102
    • icon of address Norwood, Lynwood Drive, Oldham, OL4 3EZ, United Kingdom

      IIF 103
  • Ashton, David
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 104
  • Ashton, David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace St, Oldham, OL4 1HQ, United Kingdom

      IIF 105
  • Ashton, David

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace St, Oldham, OL4 1HQ, United Kingdom

      IIF 106
  • Ashton, David
    British pharmacist born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kinloch Drive, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 107
    • icon of address Royal Bank Of Scotland Chambers, Market Street, Leigh, Lancashire, WN7 1ED, United Kingdom

      IIF 108
    • icon of address 155, Elliott Street, Tyldesley, Manchester, M29 8FL, England

      IIF 109
    • icon of address 59, Higher Parr Street, St. Helens, WA9 1AD, England

      IIF 110
    • icon of address Farley Chemist 59, Higher Parr Street, St. Helens, WA9 1AD, England

      IIF 111 IIF 112
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,896 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    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
  • 2
    icon of address 65 Shadbolt Lane Rolleston, Rolleston, New Zealand
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-01-11 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
  • 3
    icon of address 118 Rue Du Rhone, Geneva, Switzerland
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-03-31 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 4
    ILS HOLDINGS (UK) LIMITED - 2018-05-17
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,946 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 22 Kinloch Drive, Kinloch Drive, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,491 GBP2024-07-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 107 - Director → ME
  • 6
    icon of address Norwood, Greenacres, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 64 - Director → ME
  • 7
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-04-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 89 - Director → ME
  • 8
    icon of address Alpha House, Terrace Street, Greenacres, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address 155 Elliott Street, Tyldesley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    462,493 GBP2024-07-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 76 - Director → ME
  • 10
    ARNOLD PICKIN DEVELOPMENTS LIMITED - 2009-07-09
    TRADFILE LIMITED - 1989-05-10
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,533 GBP2025-01-31
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 62 - Director → ME
    icon of calendar 2009-04-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2009-04-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    STEVENSON DEVELOPMENTS LIMITED - 2011-10-28
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 59 - Director → ME
    IIF 104 - Director → ME
  • 12
    icon of address 155 Elliott Street, Tyldesley, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    182,779 GBP2024-07-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 109 - Director → ME
  • 13
    OXRIC THREE LTD - 2016-07-18
    icon of address 59 Higher Parr Street, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295,590 GBP2022-01-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 108 - Director → ME
  • 14
    icon of address Norwood Lynwood Drive, Greenacres, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 66 - Director → ME
  • 15
    ONLYREADY LIMITED - 1991-11-28
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,843,229 GBP2024-12-31
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 60 - Director → ME
    icon of calendar 1991-11-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 16
    icon of address 42 Harvest Drive, Whittle-le-woods, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,109 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,654 GBP2024-01-31
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 58 - Director → ME
  • 18
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 28 - Director → ME
  • 19
    OXRIC TWO LTD - 2016-07-14
    icon of address Farley Chemist 59, Higher Parr Street, St. Helens, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    294,587 GBP2024-01-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 112 - Director → ME
  • 20
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 21 Beechfield, Grasscroft, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2003-06-23 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Alpha House, Terrace Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,987 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    icon of address 59 Higher Parr Street, St. Helens, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,264 GBP2024-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 110 - Director → ME
  • 25
    MIGHTCIRCLE LIMITED - 1997-07-17
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,609 GBP2024-05-31
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 85 - Secretary → ME
  • 26
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,985 GBP2024-02-29
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    SAH SCOTLAND LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    PACIFIC SHELF 1432 LIMITED - 2007-06-19
    icon of address The Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -1,186 GBP2023-12-31
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address Alpha Works, Terrace Street, Oldham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    4,618,532 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 23 - Has significant influence or controlOE
  • 31
    URE INDYGEN PROJECTS LTD - 2021-09-07
    icon of address Alpha Works, Terrace Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 97 - Director → ME
  • 32
    icon of address 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,473 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address 17c Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,638,972 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 6th Floor 52-54 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 36
    icon of address 22 Kinloch Drive, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,642 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 37
    icon of address Alpha House, Terrace Street, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    817 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 100 - Director → ME
    icon of calendar 2020-09-24 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 6th Floor 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 39
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 40
    SAH TECH LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -16,147,232 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 44
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 45
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 46
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 47
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 48
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 73 - Director → ME
  • 49
    icon of address 25 Greencroft Meadow, Royton, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-09-02 ~ now
    IIF 86 - Secretary → ME
  • 50
    icon of address Alpha House, Terrace Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 56 - Director → ME
  • 51
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 26 - Director → ME
  • 52
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,885 USD2016-04-30
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 53
    icon of address Alpha House Terrace Street, Greenacres, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,311 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 55 - Director → ME
    icon of calendar 2003-02-19 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Alpha House, Terrace St, Oldham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2022-04-11 ~ dissolved
    IIF 106 - Secretary → ME
  • 55
    icon of address Alpha House, Terrace Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 56
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,619 GBP2018-04-30
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 57
    OXRIC ONE LTD - 2016-07-14
    icon of address Farleys Chemist 59, Higher Parr Street, St. Helens, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    72,471 GBP2024-01-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 111 - Director → ME
  • 58
    icon of address Alpha House, Terrace St, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 80 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address 17 Dartmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 79 - Secretary → ME
  • 2
    icon of address 77 Grange Avenue, Levenshulme, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2023-10-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-05-09
    IIF 65 - Director → ME
  • 3
    icon of address Norwood Lynwood Drive, Greenacres, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-07-28
    IIF 63 - Director → ME
  • 4
    icon of address 155 Elliott Street, Tyldesley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    462,493 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-02 ~ 2025-04-04
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,376,427 GBP2024-06-30
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 52 - Director → ME
  • 6
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 15 - Has significant influence or control OE
  • 7
    ETTA VENTURES LIMITED - 2013-02-20
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-13
    IIF 30 - Director → ME
  • 8
    UKEG BELPER LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,763 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 91 - Director → ME
  • 9
    GSII CARMARTHEN SOLAR LIMITED LIMITED - 2018-10-31
    GDL BRYNCRYNAU LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,201 GBP2017-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-10-29
    IIF 90 - Director → ME
  • 10
    UKEG CLAY CROSS LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,879 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 96 - Director → ME
  • 11
    UKEG POTTERS BAR LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,941 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 95 - Director → ME
  • 12
    GDL UPPER MEADOWLEY LIMITED - 2018-10-31
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,154 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2018-10-29
    IIF 92 - Director → ME
  • 13
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,147 GBP2020-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2018-11-14
    IIF 37 - Director → ME
  • 14
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2024-07-31
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-31
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address Alpha House, Terrace Street, Oldham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    210,275 GBP2024-07-31
    Officer
    icon of calendar 2016-02-10 ~ 2024-07-31
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-31
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 16
    icon of address 40 Strawberry How, Cockermouth, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    2,228 GBP2024-03-31
    Officer
    icon of calendar 2003-07-11 ~ 2025-01-21
    IIF 69 - Secretary → ME
  • 17
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,874 GBP2023-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2022-10-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-15
    IIF 20 - Has significant influence or control OE
  • 18
    icon of address 336 Pinner Road, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -99,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-09-17
    IIF 18 - Has significant influence or control OE
  • 19
    icon of address C/o 128 Ebury Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -864,134 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-23
    IIF 31 - Director → ME
  • 20
    icon of address 4th Floor 13 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2001-03-28
    IIF 77 - Secretary → ME
  • 21
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-05-26
    IIF 93 - Director → ME
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-08-31
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 53 - Director → ME
  • 23
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    286,032 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2021-09-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2021-09-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 24
    icon of address 12 Upper Berkeley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,774 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-04-23
    IIF 29 - Director → ME
  • 25
    icon of address Alpha House Terrace Street, Greenacres, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,311 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-28 ~ 2001-02-28
    IIF 51 - Director → ME
    icon of calendar 2000-11-28 ~ 2001-02-28
    IIF 78 - Secretary → ME
  • 27
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -499 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-05-26
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.