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 Edward

    Related profiles found in government register
  • Ashton, Simon Edward
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bakery, Green Street, Lytham St Annes, FY8 5LG

      IIF 1
    • icon of address The Club House, Hazel Grove, Stockport, SK7 6LU

      IIF 2
    • icon of address Kings House, 2nd Floor, 202 Lower High Street, Kings House, 2nd Floor, 202 Lower High Street, Watford, Hertfordshire, WD17 2EH, United Kingdom

      IIF 3
  • Ashton, Simon Edward
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oakdene Road, Marple, Stockport, Cheshire, SK6 6PJ, United Kingdom

      IIF 4
    • icon of address 27 Oakdene Road, Marple, Stockport, Greater Manchester, SK6 6PJ, England

      IIF 5
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 6 IIF 7
  • Ashton, Simon Edward
    British lawyer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ashton, Simon Edward
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Broadway, Woodford Green, Essex, IG8 0HL

      IIF 11
  • Ashton, Simon Edward
    British solicitor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 13
    • icon of address 27, Oakdene Road, Marple, Stockport, SK6 6PJ, England

      IIF 14 IIF 15
    • icon of address 27, Oakdene Road, Marple, Stockport, SK6 6PJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 27, Oakdene Road, Stockport, SK6 6PJ, England

      IIF 18
    • icon of address 45/49, Greek Street, Stockport, SK3 8AX, England

      IIF 19
  • Ashton, Simon
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 20 IIF 21
  • Ashton, Simon Edward
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Oakdene Road, Marple, Stockport, SK6 6PJ

      IIF 22
    • icon of address Chester House 2, Chester Road, Hazel Grove, Stockport, Cheshire, SK7 5NT

      IIF 23
  • Mr Simon Ashton
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 24 IIF 25
  • Mr Simon Edward Ashton
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 28
    • icon of address 27, Oakdene Road, Marple, Stockport, SK6 6PJ, England

      IIF 29
    • icon of address 27, Oakdene Road, Marple, Stockport, SK6 6PJ, United Kingdom

      IIF 30
    • icon of address 27, Oakdene Road, Stockport, SK6 6PJ, England

      IIF 31
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 32 IIF 33
    • icon of address 45/49, Greek Street, Stockport, SK3 8AX, England

      IIF 34
  • Ashton, Simon
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashton, Simon
    British solicitor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 40
  • Ashton, Simon Edward

    Registered addresses and corresponding companies
    • icon of address The Club House, Hazel Grove, Stockport, SK7 6LU

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Ashford & Partners, 2nd Floor Kings House, 202 Lower High Street, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Kings House, 2nd Floor, 202 Lower High Street Kings House, 2nd Floor, 202 Lower High Street, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -236,651 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 27 Oakdene Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,044 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 18 - Director → ME
  • 4
    ASHTON INVESTMENT PROPERTIES LTD - 2021-04-08
    icon of address 45/49 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,064 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASHTON LAW (OVERSEAS) LIMITED - 2017-10-05
    icon of address 45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,667 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254,326 GBP2020-02-29
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 10 Harley Street London, 10 Harley Street, London, London, City Of, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 10 Harley Street London, 10 Harley Street, London, London, City Of, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-04-23
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Oakdene Road, Marple, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -690,669 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 27 Oakdene Road, Marple, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,770 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Oakdene Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258,953 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Akara Bldg., 24 De Castro Street, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 37 - Director → ME
  • 15
    HAZELGROVE GOLF CLUB LIMITED(THE) - 2021-08-25
    icon of address The Club House, Hazel Grove, Stockport
    Active Corporate (6 parents)
    Equity (Company account)
    271,567 GBP2024-04-30
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 41 - Secretary → ME
  • 16
    icon of address 27 Oakdene Road, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Akara Bldg., 24 De Castro Street, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Akara Bldg., 24 De Castro Street, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 39 - Director → ME
  • 20
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    icon of address Old Bakery, Green Street, Lytham St Annes
    Active Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 5 - Director → ME
  • 21
    MYTHOP GARDENS MANAGEMENT LTD - 2021-10-15
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Akara Bldg., 24 De Castro Street, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Akara Bldg., 24 De Castro Street, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 35 - Director → ME
Ceased 7
  • 1
    icon of address 27 Oakdene Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,044 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-13 ~ 2024-04-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,064 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-10-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASHTON LAW (OVERSEAS) LIMITED - 2017-10-05
    icon of address 45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,667 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-10-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-19
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    660 GBP2021-04-30
    Officer
    icon of calendar 2015-07-09 ~ 2018-03-29
    IIF 11 - Director → ME
  • 5
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    icon of address Old Bakery, Green Street, Lytham St Annes
    Active Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-03-16
    IIF 1 - Director → ME
  • 6
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-26 ~ 2015-12-31
    IIF 23 - LLP Member → ME
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 22 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.