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

Ashall, James Andrew

    Related profiles found in government register
  • Ashall, James Andrew
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway, Porterfield Road, Renfrew, PA4 8DJ, Scotland

      IIF 1
  • Ashall, James Andrew
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Redwood, Bolton, Lancashire, BL5 2RU, United Kingdom

      IIF 2
    • icon of address 36 Redwood, Westhoughton, Bolton, BL5 2RU, United Kingdom

      IIF 3
    • icon of address 36 Redwood, Westhoughton, Bolton, Lancashire, BL5 2RU

      IIF 4
  • Ashall, Jake Andrew
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livesey & Spottiswood, 17, George Street, St. Helens, Merseyside, WA10 1DB, United Kingdom

      IIF 5
  • Ashall, James Andrew
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Froxmer Street, Gorton, Manchester, M18 8EF, United Kingdom

      IIF 6
    • icon of address Flat 3, Dalton Court, 60 Derby Road, Stockport, Cheshire, SK4 4NF, England

      IIF 7
  • Ashall, James Andrew
    British general manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Froxmer Street Industrial Estate, Manchester, M18 8EF, England

      IIF 8
  • Ashall, James Andrew
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Redwood, Westhoughton, Bolton, Lancashire, BL5 2RU

      IIF 9
  • Ashall, James Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 36 Redwood, Westhoughton, Bolton, Lancashire, BL5 2RU

      IIF 10
  • Mr Jake Andrew Ashall
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livesey & Spottiswood, 17, George Street, St. Helens, Merseyside, WA10 1DB, United Kingdom

      IIF 11
  • Mr James Andrew Ashall
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Bank End Lane, High Hoyland, Barnsley, Yorkshire, S75 4BB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 11 Froxmer Street, Gorton, Manchester, M18 8EF, United Kingdom

      IIF 16
    • icon of address Unit 11, Froxmer Street Industrial Estate, Manchester, M18 8EF, England

      IIF 17
    • icon of address Flat 3, Dalton Court, 60 Derby Road, Stockport, Cheshire, SK4 4NF, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 11, Froxmer Street, Gorton, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,354 GBP2016-04-30
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Froxmer Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    32,027 GBP2024-04-30
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Livesey & Spottiswood, 17 George Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    871 GBP2024-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 11 Froxmer Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    127,423 GBP2016-04-30
    Officer
    icon of calendar 2004-07-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-02-17 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 11 Froxmer Street, Gorton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 11 Froxmer Street Industrial Estate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Livesey & Spottiswood, 17 George Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    871 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-01-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2024-01-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,377,232 GBP2018-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2013-03-20
    IIF 1 - 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.