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

Ash, Paul Anthony

    Related profiles found in government register
  • Ash, Paul Anthony
    British accountant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, BH23 4DJ, England

      IIF 1
  • Ash, Paul Anthony
    British company director and chairman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, BH23 4DJ, England

      IIF 2
  • Ash, Paul Anthony
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ash, Paul Anthony
    British property developer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 18
  • Mr Paul Anthony Ash
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 19
    • Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, England

      IIF 20
    • Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 21 IIF 22
  • Ash, Paul Anthony
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Parkview Place, The Furlongs Esher, Surrey, KT10 8BS, England

      IIF 23
  • Ash, Paul Anthony
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
    • Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 25
    • Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, United Kingdom

      IIF 26
  • Ash, Paul Anthony
    British ceo born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 27
  • Ash, Paul Anthony
    British chief executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 28
    • Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 29
  • Ash, Paul Anthony
    British company chairman born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 30
    • High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 31
  • Ash, Paul Anthony
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 32
  • Ash, Paul Anthony
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 33 IIF 34
    • 6, Parkview Place, The Furlongs, Esher, Surrey, KT10 8BS, United Kingdom

      IIF 35
    • Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 36 IIF 37
    • High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 38 IIF 39
  • Ash, Paul Anthony
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Old Bailey, London, EC4M 7AN

      IIF 40
    • High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF, United Kingdom

      IIF 41
  • Ash, Paul
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Ash, Paul
    British cfo born in January 1956

    Registered addresses and corresponding companies
    • Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 49
  • Ash, Paul
    British finance director born in January 1956

    Registered addresses and corresponding companies
  • Mr Paul Anthony Ash
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 56
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 57
    • Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 58
    • Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, England

      IIF 59
  • Ash, Paul
    British

    Registered addresses and corresponding companies
    • Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 60
  • Ash, Paul
    British finance director

    Registered addresses and corresponding companies
    • Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    119,808 GBP2023-12-31
    Officer
    2001-12-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    870,250 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    4,883 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-29 ~ now
    IIF 1 - director → ME
  • 6
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,141 GBP2024-03-31
    Officer
    2014-05-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Unit 5 124 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 8
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 27 - director → ME
  • 9
    GAINSBOROUGH AWG LIMITED - 2005-07-11
    GAINSBOROUGH MORRISON LIMITED - 2001-11-28
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 39 - director → ME
  • 10
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 31 - director → ME
  • 11
    20 Old Bailey, London
    Dissolved corporate (4 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 40 - director → ME
  • 12
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -3,778,352 GBP2023-06-30
    Officer
    2013-05-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    17 Bure Lane, Christchurch, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -60,858 GBP2023-06-30
    Officer
    2015-09-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    28 Deramore Park, Malone, Belfast
    Dissolved corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 3 - director → ME
Ceased 37
  • 1
    ALTIUS GOC (GUILDEN MORDEN) LIMITED - 2017-09-22
    THE FOURTH PLINTH 1 LIMITED - 2015-11-26
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-03-14 ~ 2015-11-06
    IIF 5 - director → ME
  • 2
    ALTIUS GOC (SHEFFORD) LIMITED - 2016-01-19
    ALTIUS GOC (SANDY) LIMITED - 2015-11-11
    PREMIER BLOCK SERVICES LIMITED - 2015-09-18
    ALTIUS BLOCK SERVICES LIMITED - 2015-03-25
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    226,733 GBP2017-06-30
    Officer
    2015-09-24 ~ 2015-11-06
    IIF 32 - director → ME
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,617 GBP2017-08-31
    Officer
    2015-08-14 ~ 2015-11-06
    IIF 7 - director → ME
  • 4
    13 High Street High Street, Waterbeach, Cambridge, England
    Dissolved corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -495,030 GBP2018-08-31
    Officer
    2015-08-28 ~ 2015-11-06
    IIF 15 - director → ME
  • 5
    Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2015-09-17 ~ 2015-11-06
    IIF 9 - director → ME
  • 6
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    AABF VENTURES LIMITED - 2013-06-05
    Unit 7 Bury Mead Road, Hitchin, England
    Dissolved corporate
    Equity (Company account)
    107,643 GBP2017-06-30
    Officer
    2013-01-28 ~ 2015-11-06
    IIF 30 - director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,543 GBP2017-09-30
    Officer
    2015-09-17 ~ 2015-11-06
    IIF 12 - director → ME
  • 8
    ALTIUS GOC (199 ICKNIELD WAY LETCHWORTH) LIMITED - 2015-12-18
    16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2015-09-17 ~ 2015-11-06
    IIF 13 - director → ME
  • 9
    ALTIUSGOC (SPV1) LIMITED - 2016-03-02
    ALTIUS BUILDING SERVICES LIMITED - 2015-12-23
    Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-08-14 ~ 2015-11-06
    IIF 8 - director → ME
  • 10
    ALTIUSGOC (SPV3) LIMITED - 2016-04-01
    ALTIUS TECHNICAL SOLUTIONS (LETCHWORTH) LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2015-09-17 ~ 2015-11-06
    IIF 16 - director → ME
  • 11
    ALTIUSGOC (SPV2) LIMITED - 2016-03-21
    ALTIUS GROUND ENGINEERING LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-08-14 ~ 2015-11-06
    IIF 11 - director → ME
  • 12
    ALTIUS GOC (PROPERTY HOLDINGS) LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2015-09-17 ~ 2015-11-06
    IIF 6 - director → ME
  • 13
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    1994-05-23 ~ 1996-05-15
    IIF 45 - director → ME
  • 14
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    6th Floor, 2 Kingdom Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-01-31 ~ 2002-04-29
    IIF 53 - director → ME
    1997-01-31 ~ 2002-04-29
    IIF 62 - secretary → ME
  • 15
    ALTIUSGOC (SPV5) LIMITED - 2017-03-10
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2015-09-17 ~ 2015-11-06
    IIF 14 - director → ME
  • 16
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED - 2017-03-10
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-10-19 ~ 2015-11-06
    IIF 4 - director → ME
  • 17
    97 Alderley Road, Wilmslow, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    304,606 GBP2024-03-31
    Officer
    2013-11-08 ~ 2015-01-26
    IIF 36 - director → ME
  • 18
    Cm20 3ql, 6 The Hides Harlow Essex, The Hides, Harlow, England
    Dissolved corporate
    Officer
    2016-11-02 ~ 2017-07-24
    IIF 24 - director → ME
    Person with significant control
    2016-11-02 ~ 2017-07-24
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 19
    198 High Holborn, London
    Corporate (6 parents, 9 offsprings)
    Officer
    1996-05-16 ~ 1996-10-25
    IIF 49 - director → ME
  • 20
    TASKREVISE LIMITED - 1992-10-29
    5 Howick Place, London
    Corporate (5 parents)
    Officer
    1997-02-17 ~ 2002-04-29
    IIF 51 - director → ME
    1997-02-17 ~ 2002-04-29
    IIF 61 - secretary → ME
  • 21
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    5 Howick Place, London
    Corporate (6 parents, 1 offspring)
    Officer
    1997-11-24 ~ 2002-04-29
    IIF 52 - director → ME
  • 22
    I.I.R. LIMITED - 2020-02-07
    ENTERPARK LIMITED - 1984-12-20
    5 Howick Place, London
    Corporate (7 parents, 1 offspring)
    Officer
    1997-02-14 ~ 2002-04-29
    IIF 50 - director → ME
    1997-02-17 ~ 2001-04-30
    IIF 60 - secretary → ME
  • 23
    IIR EXHIBITIONS LIMITED - 2020-02-11
    IIR GRAPHEX LIMITED - 2003-12-05
    TICKCRAFT LIMITED - 1994-11-15
    5 Howick Place, London
    Corporate (6 parents, 4 offsprings)
    Officer
    1997-11-24 ~ 2002-04-29
    IIF 55 - director → ME
  • 24
    THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITED - 2018-11-12
    THE AFM & IFM LIMITED - 1993-12-24
    1 King William Street, London, England
    Corporate (12 parents, 6 offsprings)
    Officer
    2016-03-01 ~ 2022-07-28
    IIF 2 - director → ME
  • 25
    CHESTERTON QRS LIMITED - 2003-11-12
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    Enterprise House, Sunningdale Road, Leicester
    Dissolved corporate (3 parents)
    Officer
    1995-05-04 ~ 1996-02-15
    IIF 42 - director → ME
  • 26
    IIR TRAINING LIMITED - 2006-05-04
    C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Corporate (2 parents)
    Officer
    1997-08-19 ~ 2002-04-29
    IIF 54 - director → ME
  • 27
    INGLEBY (461) LIMITED - 1990-02-12
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    1994-05-23 ~ 1996-05-15
    IIF 46 - director → ME
  • 28
    SECONDSITE LAND DEVELOPMENTS LIMITED - 2005-10-10
    LATTICE LAND DEVELOPMENTS LIMITED - 2002-10-21
    BG LAND DEVELOPMENTS LIMITED - 2000-10-23
    BRITISH GAS LAND DEVELOPMENTS LIMITED - 1997-02-20
    HEALTHRENT LIMITED - 1990-11-27
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    1994-05-23 ~ 1996-05-15
    IIF 43 - director → ME
  • 29
    SECONDSITE LAND INVESTMENTS LIMITED - 2005-10-10
    LATTICE LAND INVESTMENTS LIMITED - 2002-10-21
    BG LAND INVESTMENTS LIMITED - 2000-10-23
    BRITISH GAS LAND INVESTMENTS LIMITED - 1997-02-20
    BRITISH GAS LAND DEVELOPMENTS LIMITED - 1990-10-31
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    1994-05-23 ~ 1996-05-15
    IIF 44 - director → ME
  • 30
    SECONDSITE PROPERTY PORTFOLIO LIMITED - 2005-10-10
    LATTICE PROPERTY PORTFOLIO LIMITED - 2002-10-21
    BG PROPERTY PORTFOLIO LIMITED - 2000-10-23
    BG PROPERTY HOLDINGS LIMITED - 1999-07-19
    BRITISH GAS PROPERTY HOLDINGS LIMITED - 1997-02-20
    DREAMKIRK LIMITED - 1990-10-23
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    1994-05-23 ~ 1996-05-15
    IIF 48 - director → ME
  • 31
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-08-14 ~ 2015-11-06
    IIF 10 - director → ME
  • 32
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    793,374 GBP2019-06-30
    Officer
    2017-01-26 ~ 2017-07-24
    IIF 26 - director → ME
  • 33
    HACKREMCO (NO.492) LIMITED - 1989-11-20
    1-3 Strand, London
    Corporate (6 parents)
    Officer
    1994-05-23 ~ 1996-05-15
    IIF 47 - director → ME
  • 34
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-09-30
    Officer
    2017-03-31 ~ 2017-07-24
    IIF 25 - director → ME
  • 35
    Kings Farm High Street, Horningsea, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    -939,386 GBP2023-06-30
    Officer
    2015-04-20 ~ 2015-11-30
    IIF 18 - director → ME
  • 36
    49 Central Place Station Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ 2015-01-26
    IIF 37 - director → ME
  • 37
    GLOBAL LEADERS MEDIA LIMITED - 2007-04-13
    Progress House, 404 Brighton Road, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-12-22 ~ 2006-08-01
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.