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 Andrew Ashenden

    Related profiles found in government register
  • Mr Andrew Ashenden
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Ashenden, Andrew
    British businessman born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 9
  • Ashenden, Andrew
    British chartered surveyor born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Ashenden, Andrew
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU, United Kingdom

      IIF 19
    • icon of address The Old Coach House, 12a Cavendish Avenue, Cambridge, CB1 7US

      IIF 20
    • icon of address The Old Coach House, 12a Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7US

      IIF 21
    • icon of address The Old Coach House, 12a Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7US, England

      IIF 22
    • icon of address The Old Coach House, 12a Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7US, United Kingdom

      IIF 23
    • icon of address The Olde Coach House, 12a Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7US, England

      IIF 24
  • Ashenden, Andrew
    British property executive born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Hagley Road, Edgbaston, Birmingham, B16 8LU

      IIF 25
  • Ashenden, Andrew
    British company director born in May 1944

    Registered addresses and corresponding companies
    • icon of address Woodclose, 12 Milbourne Lane, Esher, Surrey, KT10 9DX

      IIF 26
    • icon of address Pilgrim Cottage, Coleman Green, Wheathampstead, Herts, AL4 8ES

      IIF 27
  • Ashenden, Andrew
    British director born in May 1944

    Registered addresses and corresponding companies
    • icon of address Woodclose, 12 Milbourne Lane, Esher, Surrey, KT10 9DX

      IIF 28
  • Ashenden, Andrew
    British director of companies born in May 1944

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    CALTHORPE HOLDINGS LIMITED - 2013-04-12
    MITCHELA LIMITED - 2000-06-09
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 2
    CALTHORPE GROUP LIMITED - 2013-03-12
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 21 - Director → ME
Ceased 29
  • 1
    ABP SOUTHAMPTON PROPERTIES PLC - 2006-12-12
    OCEAN VILLAGE HOLDINGS PLC - 2001-01-23
    ROSEHAUGH ASSOCIATED PORTS DEVELOPMENTS PLC - 1993-06-04
    PREMINC PUBLIC LIMITED COMPANY - 1985-07-30
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,164,114 GBP2016-12-31
    Officer
    icon of calendar ~ 1993-05-14
    IIF 34 - Director → ME
  • 2
    BRINDLEYPLACE PLC - 2019-06-20
    MERLIN SHEARWATER DEVELOPMENTS PLC - 1989-03-20
    ALPHAFORM (NO.42) PLC - 1988-06-30
    icon of address 4 Stable Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-06-25
    IIF 28 - Director → ME
  • 3
    INTERCEDE 655 LIMITED - 1989-06-23
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-03
    IIF 27 - Director → ME
  • 4
    CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED - 2018-02-20
    ELLAMAY LIMITED - 2000-06-09
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    770,717 GBP2024-04-05
    Officer
    icon of calendar 2013-02-13 ~ 2017-09-29
    IIF 9 - Director → ME
  • 5
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    JEVEX PROPERTIES LIMITED - 1991-08-16
    icon of address 76 Hagley Road, Edgbaston, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,467,582 GBP2024-04-05
    Officer
    icon of calendar 2013-06-14 ~ 2017-09-29
    IIF 25 - Director → ME
  • 12
    icon of address 10 Fleet Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-06-03
    IIF 31 - Director → ME
  • 13
    FOUR HUNDRED AND EIGHTY SEVENTH SHELF TRADING COMPANY LIMITED - 1989-07-19
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-11-11
    IIF 33 - Director → ME
  • 14
    FIVE WAYS SECURITY LIMITED - 2018-05-23
    icon of address 76 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    212,088 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    INTERCEDE 801 LIMITED - 1990-07-16
    icon of address 2 Hithercroft Court, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,754 GBP2024-06-30
    Officer
    icon of calendar 1991-07-11 ~ 1993-12-02
    IIF 26 - Director → ME
  • 16
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-13 ~ 2016-07-11
    IIF 12 - Director → ME
  • 17
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (14 parents, 16 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 2016-07-11
    IIF 11 - Director → ME
  • 18
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1993-10-27 ~ 2006-10-12
    IIF 15 - Director → ME
  • 19
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    ABP SHORTSEA PROPERTIES LIMITED - 2001-04-23
    OCEAN VILLAGE HORSHAM LIMITED - 2001-01-23
    RAPD HORSHAM LIMITED - 1993-06-03
    POWERLARGE LIMITED - 1986-12-02
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar ~ 1993-05-14
    IIF 29 - Director → ME
  • 21
    LESTERDEAN LIMITED - 1988-07-11
    icon of address 23 Queen Anne Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-11 ~ 2007-12-31
    IIF 14 - Director → ME
  • 22
    icon of address 20 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-03
    IIF 30 - Director → ME
  • 23
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2007-12-31
    IIF 17 - Director → ME
  • 24
    icon of address 10 Fleet Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-06-03
    IIF 32 - Director → ME
  • 25
    SERVENET LIMITED - 2000-03-10
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2013-11-04
    IIF 10 - Director → ME
  • 26
    HOWARD DE WALDEN TRIANGLE LIMITED - 2017-05-10
    CHOQS 446 LIMITED - 2004-05-25
    icon of address 23 Queen Anne Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2007-12-31
    IIF 13 - Director → ME
  • 27
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2007-10-23
    IIF 18 - Director → ME
  • 28
    FOUR HUNDRED AND SEVENTY SECOND SHELF TRADING COMPANY LIMITED - 1989-06-20
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    721 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-06-03
    IIF 35 - Director → ME
  • 29
    WELBECK LAND LIMITED - 2014-07-08
    ANYNOW PROJECTS LIMITED - 1994-08-10
    icon of address 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-14 ~ 2007-03-02
    IIF 16 - 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.