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

Ashton, Simon Mark

    Related profiles found in government register
  • Ashton, Simon Mark
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 1
  • Ashton, Simon Mark
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE

      IIF 2
  • Ashton, Simon Mark
    British chairman/ceo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wharfedale Avenue, Menston, Ilkley, LS29 6RP, England

      IIF 3
  • Ashton, Simon Mark
    British chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 4
  • Ashton, Simon Mark
    British chief executive officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley Farmhouse, Smithy Lane, Leeds, Yorkshire, LS16 7NG

      IIF 5
  • Ashton, Simon Mark
    British company chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
  • Ashton, Simon Mark
    British company chairman/ned born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 7
  • Ashton, Simon Mark
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Mews, Myrtle Square, Harrogate, North Yorkshire, HG1 5AR, England

      IIF 8
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 9
  • Ashton, Simon Mark
    British dircetor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 10
  • Ashton, Simon Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, GL9 8DG

      IIF 11
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 12
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 13
    • icon of address 2nd Floor Royal House, 110 Station Parade, Harrogate, HG1 1HQ

      IIF 14
    • icon of address 5 The Mews, Myrtle Square, Harrogate, North Yorkshire, HG1 5AR, England

      IIF 15
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 16 IIF 17 IIF 18
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 29
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 30
    • icon of address 4100, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 31
    • icon of address Moseley Farmhouse, Smithy Lane, Leeds, Yorkshire, LS16 7NG

      IIF 32 IIF 33 IIF 34
    • icon of address 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 42
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 43
    • icon of address Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

      IIF 44
  • Ashton, Simon Mark
    British executive chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 45
  • Ashton, Simon Mark
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 46
  • Ashton, Simon Mark
    British proposed director

    Registered addresses and corresponding companies
    • icon of address 5, The Mews, Myrtle Square, Harrogate, North Yorkshire, HG1 5AR, England

      IIF 47
  • Mr Simon Mark Ashton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Medusa, Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 48
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 49 IIF 50
  • Ashton, Simon Mark

    Registered addresses and corresponding companies
    • icon of address 3, Wharfedale Avenue, Menston, Ilkley, LS29 6RP, England

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 26 - Director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 22 - Director → ME
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 10 - Director → ME
  • 5
    BROWN & NEWIRTH LIMITED - 2012-03-21
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 Wharfedale Avenue, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,946 GBP2024-11-30
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-04-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    FORTUNA LAW LIMITED LIABILITY PARTNERSHIP - 2019-04-01
    FORTUNA GROUP LIMITED LIABILITY PARTNERSHIP - 2018-09-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 8
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 24 - Director → ME
  • 13
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    504,730 GBP2023-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 3 Kent Drive, Harrogate, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    27,793 GBP2024-04-30
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 15 - Director → ME
  • 16
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 33 - Director → ME
  • 17
    ATHENA BENEFITS LIMITED - 2015-10-30
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    782 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 25 - Director → ME
  • 18
    QIQA LIMITED - 2021-08-13
    HELIUM MIRACLE 210 LIMITED - 2017-04-06
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 19
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 43 - Director → ME
  • 20
    ATHENA PENSIONS TRUSTEES LIMITED - 2015-10-30
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 13 - Director → ME
  • 22
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 21 - Director → ME
  • 23
    FERVENT RESULT LIMITED - 1998-11-24
    icon of address 5 The Mews, Myrtle Square, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1998-12-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1998-12-02 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    APHELEIA CARDS LIMITED - 2020-01-23
    HELIUM MIRACLE 208 LIMITED - 2015-03-12
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 44 - Director → ME
  • 26
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 27
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 42 - Director → ME
  • 28
    FORTHPLUS LIMITED - 2021-08-13
    ATHENA BRANDS LIMITED - 2015-10-30
    icon of address Leoanrd Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 29
    KOLINA LIMITED - 2015-12-01
    HELIUM MIRACLE 209 LIMITED - 2015-03-12
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 23 - Director → ME
Ceased 17
  • 1
    BROWN & NEWIRTH LIMITED - 2012-03-21
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2010-02-22
    IIF 31 - Director → ME
  • 2
    CHRYSUS TRADING LIMITED - 2012-03-21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2024-06-28
    IIF 29 - Director → ME
  • 3
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2011-10-12
    IIF 4 - Director → ME
  • 4
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-08
    IIF 2 - Director → ME
  • 5
    FOREST GARDEN (HOLDINGS) LIMITED - 2008-07-24
    FOREST FENCING (HOLDINGS) LIMITED - 2000-11-13
    MANAGETECH LIMITED - 1998-09-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 34 - Director → ME
  • 6
    LARCH-LAP LIMITED - 2007-02-19
    SECTIONAL CONCRETE BUILDINGS LIMITED - 1983-07-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 36 - Director → ME
  • 7
    FOREST GARDEN PLC - 2007-02-20
    FOREST FENCING PLC - 2000-11-13
    ROTORWHEAT LIMITED - 1984-02-29
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 32 - Director → ME
  • 8
    FOREST GARDEN SAWMILLS (PROPERTIES) LIMITED - 2007-02-19
    FOREST SAWMILLS LIMITED - 2007-02-05
    MANAGETECH LIMITED - 2006-11-10
    FOREST FENCING (HOLDINGS) LIMITED - 1998-09-22
    FOREST FENCING LIMITED - 1984-02-29
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 40 - Director → ME
  • 9
    FOREST TIMBERS LIMITED - 2006-01-30
    FOREST FACTORS LIMITED - 1984-01-25
    CASTLE FENCING LIMITED - 1980-12-31
    SPENDER (JOINERS) LIMITED - 1976-12-31
    icon of address Ventina Holdings, 35 Sandhills Lane, Barnt Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 37 - Director → ME
  • 10
    HALLCO 622 LIMITED - 2006-11-14
    icon of address John Fredericks Plastics Ltd, Lindley Moor Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,363,859 GBP2024-10-31
    Officer
    icon of calendar 2006-09-28 ~ 2009-08-21
    IIF 41 - Director → ME
  • 11
    L.E. PRITCHITT (1983) LIMITED - 1983-05-31
    icon of address 2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2003-03-28
    IIF 5 - Director → ME
  • 12
    FOREST GARDEN TRUSTEE COMPANY LIMITED - 2014-01-22
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-19
    IIF 35 - Director → ME
  • 13
    SANDCO 1149 LIMITED - 2010-06-17
    icon of address C/o Frp Advisory Trading Ltd, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -17,397 GBP2024-04-30
    Officer
    icon of calendar 2010-06-15 ~ 2010-09-17
    IIF 14 - Director → ME
  • 14
    PRIMOPACK PRODUCE CONTAINERS LIMITED - 1984-06-11
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 38 - Director → ME
  • 15
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,381 GBP2024-03-31
    Officer
    icon of calendar 2015-03-07 ~ 2020-12-31
    IIF 7 - Director → ME
  • 16
    LAPLOK LIMITED - 2023-12-20
    M.B.H. 11 LIMITED - 1993-04-01
    icon of address Hunt House Sawmills, Clows Top, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2006-05-16
    IIF 39 - Director → ME
  • 17
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2019-07-01
    IIF 12 - 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.