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

Pover, Ashley Peter

    Related profiles found in government register
  • Pover, Ashley Peter
    British ceo born in December 1959

    Registered addresses and corresponding companies
    • The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL

      IIF 1
    • Meynall House, Langton Hall, West Langton, Leicestershire, LE16 7TY

      IIF 2
  • Pover, Ashley Peter
    British chief executive born in December 1959

    Registered addresses and corresponding companies
    • The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL

      IIF 3
  • Pover, Ashley Peter
    British chief executive officer of roc born in December 1959

    Registered addresses and corresponding companies
    • The Old Rectory, Station Road, Rushton, Northamptonshire, NN14 1RL

      IIF 4
  • Pover, Ashley Peter
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tudor Street, London, London, EC4Y 0AH, England

      IIF 5
  • Pover, Ashley Peter
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, England

      IIF 6
  • Pover, Ashley Peter
    British banker born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, Dingley Hall, Dingley, LE16 8PJ, United Kingdom

      IIF 7
  • Pover, Ashley
    English managing director born in December 1959

    Registered addresses and corresponding companies
    • 8 Talisman Way, Epsom, Surrey, KT17 3PQ

      IIF 8
    • Quarry Hill House, 48 Gatton Road, Reigate, Surrey, RH2 0HL

      IIF 9
  • Pover, Ashley Peter
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peace Hill Grange, Tugby Road, Goadby, Leicestershire, LE7 9EE

      IIF 10
  • Pover, Ashley Peter
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Thrapston Primary School, Market Road, Thrapston, Northamptonshire, NN14 4JU, England

      IIF 11
  • Pover, Ashley
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor East Wing, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 12
  • Pover, Ashley Peter Christian
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tudor Street, London, London, EC4Y 0AH, England

      IIF 13
  • Pover, Ashley Peter Christian
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 14
    • 22-23, Old Burlington Street, London, W1S 2JJ, United Kingdom

      IIF 15
    • 2 Dingley Hall, Dingley, Market Harborough, LE16 8PJ, England

      IIF 16
    • 22-23, Old Burlington Street, Mayfair, London, W1S 2JJ, England

      IIF 17
    • Hmt Assurance Llp, Pennant House, Napier Court, Napier Road, Reading, RG1 8BW, United Kingdom

      IIF 18
    • 5 Bankside, Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ, England

      IIF 19
  • Mr Ashley Peter Pover
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, Dingley Hall, Dingley, LE16 8PJ

      IIF 20
    • 1 Tudor Street, London, EC4Y 0AH, England

      IIF 21
    • 1 Tudor Street, London, London, EC4Y 0AH, England

      IIF 22
    • Corner House Dingley Hall, Harborough Road, Dingley, Market Harborough, LE16 8PJ, United Kingdom

      IIF 23
  • Pover, Ashley

    Registered addresses and corresponding companies
    • The Corner House, Dingley Hall, Dingley, LE16 8PJ, England

      IIF 24
  • Pover, Ashley
    British ceo born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackwell House, Guildhall Yard, London, EC2V 5AE, United Kingdom

      IIF 25
  • Pover, Ashley
    British chief executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, Dingley Hall, Dingley, Northamptonshire, LE16 8PJ, United Kingdom

      IIF 26
  • Mr Ashley Peter Christian Pover
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dingley Hall, Dingley, Market Harborough, Leicestershire, LE16 8PJ, England

      IIF 27
child relation
Offspring entities and appointments 21
  • 1
    BGC INTERNATIONAL - now
    CANTOR FITZGERALD INTERNATIONAL
    - 2004-10-01 01976691
    CANTOR FITZGERALD (U.K.) LIMITED
    - 1992-09-22 01976691
    SWIFT 1599 LIMITED - 1986-03-24
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (44 parents)
    Officer
    (before 1992-02-14) ~ 1996-09-27
    IIF 8 - Director → ME
  • 2
    BRITISH MOTORSPORT PROMOTERS LIMITED
    - now 03800854
    BMSP LIMITED - 1999-11-04
    Silverstone Circuits Ltd, Silverstone, Towcester, Northamptonshire
    Dissolved Corporate (34 parents)
    Officer
    2002-11-29 ~ 2004-11-15
    IIF 2 - Director → ME
  • 3
    CANTOR FITZGERALD EUROPE - now
    CANTOR FITZGERALD GILTS
    - 2000-07-19 02505767
    CANTOR FITZGERALD (GILTS) LIMITED
    - 1992-09-22 02505767
    SPEED 288 LIMITED - 1990-07-23
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (56 parents, 1 offspring)
    Officer
    (before 1992-02-14) ~ 1996-09-27
    IIF 9 - Director → ME
  • 4
    DINGLEY HALL GARDENS LIMITED
    01314924
    40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (30 parents)
    Officer
    2012-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-08
    IIF 23 - Has significant influence or control OE
  • 5
    DINOSAUR MERCHANT BANK LIMITED
    - now 04977073
    DINOSAUR SECURITIES (UK) LIMITED - 2013-02-19
    5th Floor East Wing Vintners Place, 68 Upper Thames Street, London, England
    Active Corporate (17 parents)
    Officer
    2021-10-09 ~ 2022-04-08
    IIF 12 - Director → ME
  • 6
    EDEN CAPITAL VENTURES LIMITED
    - now 05507366
    TAREJA PROPERTIES LIMITED - 2009-06-23
    1 Charterhouse Mews, London
    Active Corporate (9 parents)
    Officer
    2010-06-03 ~ 2010-07-28
    IIF 26 - Director → ME
  • 7
    ESOLVE PARTNERS LLP
    OC342551
    Unit 4 The Old Tannery, Oakdene Road, Redhill, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2009-01-12 ~ 2012-01-31
    IIF 10 - LLP Member → ME
  • 8
    HAWKWOOD RISK LTD
    08367933
    22-23 Old Burlington Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    MET ZURICH LLP
    OC347297
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-07-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove members OE
  • 10
    MET ZURICH PARTNERS LTD
    10485694
    10-12 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 11
    NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED
    - now 04285198
    CORBY REGENERATION COMPANY LIMITED
    - 2006-05-15 04285198
    The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (56 parents)
    Officer
    2002-11-22 ~ 2006-06-21
    IIF 4 - Director → ME
  • 12
    PICTURE GROUP EUROPE LTD
    07624771
    20 Cuckmere Close, Horsebridge, Hailsham, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-06 ~ 2011-09-30
    IIF 25 - Director → ME
  • 13
    POVER FAMILY LLP
    OC372194
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-02-07 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    POVER MANAGEMENT LIMITED
    07977164
    2 Dingley Hall, Dingley, Market Harborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2012-03-06 ~ now
    IIF 16 - Director → ME
    2012-03-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    PROTEUS ENTERTAINMENT LIMITED
    05574782
    The Corner House, Dingley Hall, Dingley
    Dissolved Corporate (7 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    ROCKINGHAM LAND LIMITED
    - now 03657980
    GREYMARK LIMITED - 1998-11-20
    Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (22 parents)
    Officer
    2002-09-30 ~ 2004-08-31
    IIF 3 - Director → ME
  • 17
    ROCKINGHAM MANAGEMENT LTD - now
    ROCKINGHAM MOTOR SPEEDWAY LIMITED
    - 2019-03-01 02577816
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    Mitchell Road, Corby, Northamptonshire
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2002-10-01 ~ 2004-08-31
    IIF 1 - Director → ME
  • 18
    SKARDON RISK MANAGEMENT LTD
    08431748
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 19
    SMIIAL LIMITED
    - now 07805476
    TWEETREFER LIMITED - 2011-11-23
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-02-09 ~ 2013-12-01
    IIF 18 - Director → ME
  • 20
    THE BROOKE WESTON TRUST
    - now 02400784
    CORBY CITY TECHNOLOGY COLLEGE TRUST - 2007-08-21
    Thrapston Primary School, Market Road, Thrapston, Northamptonshire, England
    Active Corporate (61 parents, 1 offspring)
    Officer
    2025-05-02 ~ now
    IIF 11 - Director → ME
  • 21
    THE SPHAGNUM SHOP LTD
    13100113
    5 Bankside Hanborough Business Park, Long Hanborough, Witney, England
    Active Corporate (3 parents)
    Officer
    2021-01-15 ~ now
    IIF 19 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.