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

Ashleigh Jane Ruxton

    Related profiles found in government register
  • Ashleigh Jane Ruxton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashleigh Jane Ruxton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Xetrov House, Browns Road, Daventry, NN11 4NS, England

      IIF 6
    • Carm House, Gowdall Lane, Goole, East Yorkshire, DN14 0AU, England

      IIF 7
    • 64, Marville Road, London, SW6 7BD, United Kingdom

      IIF 8
    • Carm House, Gowdall Lane, Pollington, DN14 0AU, United Kingdom

      IIF 9
  • Ms Ashleigh Jane Ruxton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cloncurry Street, London, SW6 6DR, England

      IIF 10
  • Miss Ashleigh Ruxton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Xetrov House, Browns Road, Daventry, NN11 4NS, England

      IIF 11 IIF 12
  • Ruxton, Ashleigh Jane
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ruxton, Ashleigh Jane
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, Floor 2, London, W1S 3PW, England

      IIF 19
  • Ruxton, Ashleigh Jane
    British investment banking born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 90, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 20
  • Miss Ashleigh Jane Ruxton
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xetrov House, Browns Road, Daventry, NN11 4NS, England

      IIF 21
  • Ms Ashleigh Jane Ruxton
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Ruxton, Ashleigh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Xetrov House, Browns Road, Daventry, NN11 4NS, England

      IIF 24
    • 1, Cloncurry Street, London, SW6 6DR, England

      IIF 25
  • Miss Ashleigh Ruxton
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Marville Road, London, SW6 7BD, England

      IIF 26
  • Ruxton, Ashleigh Jane
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carm House, Gowdall Lane, Pollington, Goole, DN14 0AU, England

      IIF 27
    • Spaldington Recycling & Recovery, Spaldington Airfield, Spaldington, Howden, East Yorkshire, DN14 7NG, England

      IIF 28
    • 90 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 29 IIF 30
  • Ruxton, Ashleigh Jane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block A, Spaldington Airfield, Spaldington, Howden, East Yorkshire, DN14 7NG, England

      IIF 31
  • Ruxton, Ashleigh Jane
    British financial adviser born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bank Street, Level 18, London, E14 5EJ, England

      IIF 32
  • Ruxton, Ashleigh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xetrov House, Browns Road, Daventry, NN11 4NS, England

      IIF 33
child relation
Offspring entities and appointments 16
  • 1
    CARM INVESTMENTS LTD.
    - now 11581972
    CARM HOLDINGS LTD
    - 2019-12-06 11581972
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,517,790 GBP2024-12-31
    Officer
    2019-11-28 ~ 2021-01-11
    IIF 31 - Director → ME
    2021-01-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-01-13
    IIF 23 - Has significant influence or control as a member of a firm OE
    2021-01-13 ~ now
    IIF 7 - Has significant influence or control OE
    2019-11-28 ~ 2021-01-13
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 2
    CEOCLUB LIMITED
    13671781
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    HYDROGEN MX LTD
    - now 12899728
    UMX METALS LTD
    - 2024-03-09 12899728
    XETROV WASTE SOLUTIONS LTD
    - 2023-05-03 12899728
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2020-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LOW CARBON DRYING LTD
    16008131
    1 Cloncurry Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LUMINO MOTO LIMITED
    09677177 12512500
    40 Bank Street, Level 18, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-16 ~ 2016-01-13
    IIF 32 - Director → ME
  • 6
    RECYCLUS GROUP LIMITED
    12350758
    Libatt Recycling, Lincoln Street, Wolverhampton, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -147,656 GBP2020-12-31
    Officer
    2021-07-09 ~ 2022-10-04
    IIF 19 - Director → ME
  • 7
    SCOOTFLEET GROUP LIMITED
    - now 09941782
    333 BIKES LIMITED
    - 2016-05-23 09941782
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    31,446 GBP2024-12-31
    Officer
    2016-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    TANGO MINING LIMITED
    10288487
    90 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2017-10-19 ~ dissolved
    IIF 20 - Director → ME
  • 9
    TR1TECH LTD
    12900039
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    2023-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    VIMBIKA LIMITED
    08899231
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,720 GBP2024-06-30
    Officer
    2014-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    XETROV ENERGY LIMITED
    11371823
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,586,637 GBP2024-12-31
    Officer
    2018-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    XETROV GROUP LTD
    - now 09693479
    XETROV INVESTMENTS HOLDING LIMITED
    - 2021-02-17 09693479
    VHUNZE MOTO LIMITED
    - 2020-09-28 09693479
    90 Jermyn Street, London, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    12,697,111 GBP2024-12-31
    Officer
    2015-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    XETROV INDUSTRIES LTD
    - now 09972485
    CLEAN6 LTD
    - 2024-12-09 09972485
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -1,065,754 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    XETROV PROPERTY 2 LTD
    - now 13208637 01783811
    GAP-X LTD
    - 2022-08-04 13208637
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -592,087 GBP2024-12-31
    Officer
    2021-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    XETROV PROPERTY LIMITED
    - now 01783811 13208637
    BURNHAM LANDSCAPES LIMITED
    - 2021-12-01 01783811
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,351,325 GBP2024-12-31
    Officer
    2023-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    XETROV SERVICES LIMITED
    13194196
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-05-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    2021-05-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.