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

Ashcroft, Jonathan

    Related profiles found in government register
  • Ashcroft, Jonathan
    English accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Shipston-on-stour, Warkshire, CV36 4FD, United Kingdom

      IIF 1
  • Ashcroft, Jonathan
    English director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Merrows, Todenham Road, Moreton In Marsh, GL56 9NJ

      IIF 2
  • Ashcroft, Jonathan
    English none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 3
  • Ashcroft, Jonathan
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 4 IIF 5
  • Ashcroft, Jonathan
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 6
  • Ashcroft, Jon
    British director born in January 1960

    Resident in United Kingdom

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

      IIF 7
  • Ashcroft, Jonathan
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British chartered accoutant born in January 1960

    Registered addresses and corresponding companies
    • The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL

      IIF 13
  • Ashcroft, Jonathan
    British finance director born in January 1960

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    English director

    Registered addresses and corresponding companies
    • The Merrows, Todenham Road, Moreton In Marsh, GL56 9NJ

      IIF 21
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
  • Ashcroft, Jon
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 25 IIF 26
  • Ashcroft, Jon
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 27 IIF 28
  • Ashcroft, Jonathan
    British

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British director

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 33
  • Ashcroft, Jonathan

    Registered addresses and corresponding companies
    • The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL

      IIF 34 IIF 35 IIF 36
  • Ashcroft, Jon

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Shipston-on-stour, Warkshire, CV36 4FD, United Kingdom

      IIF 37
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 38 IIF 39
  • Mr Jonathan Ashcroft
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 40
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Chippenhamgate Street, Monmouth, NP25 3DH, Wales

      IIF 41
  • Ms Jon Ashcroft
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 42 IIF 43
  • Jonathan Ashcroft

    Registered addresses and corresponding companies
    • The Merrows, Todenham Road, Moreton-in-marsh, Glos, GL56 9NJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    CHURCHILL LLOYD LIMITED - 2008-07-08
    CAMBRIDGE PRESS LIMITED - 2004-11-01
    ST JAMES FINANCIAL SERVICES LIMITED - 2001-10-10
    1 Hawthorn Way, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-02-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    CHURCHILL LLOYD LIMITED - 2019-06-12
    STRIVE LIMITED - 2011-05-11
    The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    1 Hawthorn Way, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    2010-04-07 ~ dissolved
    IIF 1 - Director → ME
    2010-04-07 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HAMSARD 2499 PLC - 2002-03-06
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2004-11-22 ~ dissolved
    IIF 2 - Director → ME
    2004-11-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    HEAVEN DIRECT LIMITED - 1997-11-21
    BLA 925 LIMITED - 1997-10-27
    3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2004-11-22 ~ dissolved
    IIF 6 - Director → ME
    2004-11-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    1 Hawthorn Way, Shipston On Stour, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    CHURCHILL LLOYD LIMITED - 2011-05-11
    CHURCHILL LLOYD PUBLICATIONS LIMITED - 2008-07-08
    NATURAL PROPERTIES LIMITED - 2004-09-22
    1 Hawthorn Way, Shipston-on-stour, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Plough, Myddfai, Llandovery, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2022-05-06 ~ now
    IIF 26 - Director → ME
  • 10
    The Plough, Myddfai, Llandovery, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1996-07-17 ~ 1997-07-31
    IIF 11 - Director → ME
  • 2
    TIDYREVEL LIMITED - 1993-02-12
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 14 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 30 - Secretary → ME
  • 3
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED - 2016-10-19
    LOGICA INTERNATIONAL HOLDINGS LIMITED - 2003-09-25
    LOGICA INTERNATIONAL LIMITED - 1986-07-28
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (3 parents)
    Officer
    1996-08-12 ~ 1997-07-31
    IIF 13 - Director → ME
  • 4
    CHURCHILL LLOYD LIMITED - 2019-06-12
    STRIVE LIMITED - 2011-05-11
    The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1999-10-20 ~ 2018-03-01
    IIF 3 - Director → ME
    Person with significant control
    2016-10-24 ~ 2017-07-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    Kenton House, Oxford Street, Moreton In Marsh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2008-08-05 ~ 2009-01-06
    IIF 44 - Secretary → ME
  • 6
    LOGICACMG BUSINESS SERVICES LIMITED - 2008-03-03
    LOGICA LEASING LIMITED - 2006-01-23
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1996-07-17 ~ 1997-07-31
    IIF 12 - Director → ME
  • 7
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1996-09-17 ~ 1997-07-31
    IIF 8 - Director → ME
  • 8
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    STOKEVALE LIMITED - 1976-12-31
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1996-09-17 ~ 1997-07-31
    IIF 10 - Director → ME
  • 9
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1996-07-17 ~ 1997-07-31
    IIF 9 - Director → ME
  • 10
    COLESLAW 186 LIMITED - 1990-12-21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 19 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 29 - Secretary → ME
  • 11
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1989-02-06
    389 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    804,019 GBP2024-12-31
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 20 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 36 - Secretary → ME
  • 12
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED - 1999-12-02
    PERATEC LIMITED - 1995-01-09
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 18 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 34 - Secretary → ME
  • 13
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1997-11-07 ~ 1999-03-11
    IIF 17 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 35 - Secretary → ME
  • 14
    PERA TECHNOLOGY LIMITED - 2012-05-28
    PERA TRAINING GROUP LIMITED - 2011-08-26
    NEVILLE-CLARKE GROUP LIMITED - 2010-09-14
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 15 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 31 - Secretary → ME
  • 15
    PERA TRAINING LIMITED - 2012-05-28
    NEVILLE-CLARKE LIMITED - 2010-09-14
    RAPID 6932 LIMITED - 1990-04-25
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1997-08-01 ~ 1999-03-11
    IIF 16 - Director → ME
    1997-08-01 ~ 1999-03-11
    IIF 32 - Secretary → ME
  • 16
    CHURCHILL LLOYD LIMITED - 2011-05-11
    CHURCHILL LLOYD PUBLICATIONS LIMITED - 2008-07-08
    NATURAL PROPERTIES LIMITED - 2004-09-22
    1 Hawthorn Way, Shipston-on-stour, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    2001-02-23 ~ 2008-06-27
    IIF 5 - Director → ME
  • 17
    The Plough, Myddfai, Llandovery, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Person with significant control
    2022-02-07 ~ 2022-06-01
    IIF 24 - Has significant influence or control OE
    2022-06-01 ~ 2023-01-01
    IIF 42 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.