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

Mr Brian Douglas Ash

    Related profiles found in government register
  • Mr Brian Douglas Ash
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ

      IIF 1
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 2
    • Rosebay House, 230 Rosebay Avenue, Billericay, CM12 0YB, United Kingdom

      IIF 3
    • Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 4 IIF 5
    • Suite 6, 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

      IIF 6
  • Brian Douglas Ash
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 7
  • Ash, Brian Douglas
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230 Rosebay Avenue, Billericay, Essex, CM12 0YB

      IIF 8
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 9
  • Ash, Brian Douglas
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Billericay, Essex, CM12 9BQ, England

      IIF 10 IIF 11 IIF 12
    • 230 Rosebay Avenue, Essex, Billericay, CM12 0YB, England

      IIF 13
    • Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 14
    • Suite 6, 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

      IIF 15
    • Office, 17 Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 16
  • Ash, Brian Douglas
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Apricot Accounting Limited, Chantry House, 10a High Street , Essex, Billericay, CM12 9BQ, England

      IIF 17
  • Ash, Brian Douglas
    British accountant operations born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB

      IIF 18
  • Ash, Brian Douglas
    British accounts operations born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ash, Brian Douglas
    British accounts/operations born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 23
  • Ash, Brian Douglas
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0TB, United Kingdom

      IIF 24
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 25
    • 20 North Lane, North Lane, Canterbury, CT2 7PG, England

      IIF 26
  • Ash, Brian Douglas
    British director business developments born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230 Rosebay Avenue, Billericay, Essex, CM12 0YB

      IIF 27
  • Mr Brian Ash
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 10 A High Street, Billericay, CM12 9BQ, England

      IIF 28
    • Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 29
  • Mr Brian Douglas Ash
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office, 17 Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 30
  • Ash, Brian Douglas
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 31
    • 230, Rossbay Avenue, Billericay, CM12 0YB

      IIF 32
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, United Kingdom

      IIF 33
  • Ash, Brian
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 10 A High Street, Billericay, CM12 9BQ, England

      IIF 34
  • Mr Brian Ash
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 35
  • Ash, Brian
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 36
  • Ash, Brian Douglas

    Registered addresses and corresponding companies
    • 230, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 37
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 38
    • 230 Rosebay Avenue, Essex, Billericay, CM12 0YB, England

      IIF 39
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 40
    • Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 41 IIF 42
    • 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 43
    • 20, North Lane, Canterbury, CT2 7PG, England

      IIF 44
  • Ash, Brian

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 45
    • C/o Apricot Accounting Limited, Chantry House, 10a High Street , Essex, Billericay, CM12 9BQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,231 GBP2024-05-31
    Officer
    2001-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    GELAEDAN AC TREOW LIMITED - 2014-09-24
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -18,854 GBP2023-07-31
    Officer
    2011-07-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 3
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    99,889 GBP2024-09-30
    Officer
    2022-06-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    Chantry House 1st Floor, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 42 - Secretary → ME
  • 6
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,071 GBP2024-03-31
    Officer
    2021-05-12 ~ now
    IIF 41 - Secretary → ME
  • 7
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    230,487 GBP2024-03-31
    Officer
    2014-03-13 ~ now
    IIF 38 - Secretary → ME
  • 8
    PAROS PLC
    - now
    OAK PROSPECTS PLC - 2006-03-20
    Apricot Accounting, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 9
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,888 GBP2024-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Rosebay House, Rosebay Avenue, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 12
    Landmark Tower, The Boulevard, Woodford Green, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove membersOE
  • 13
    Company number 07411471
    Non-active corporate
    Officer
    2010-10-19 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,231 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2025-05-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    UMBRELLA PAYROLL COMPANY LIMITED - 2020-04-21
    Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,314 GBP2024-06-30
    Officer
    2014-06-19 ~ 2023-03-31
    IIF 13 - Director → ME
    Person with significant control
    2016-06-19 ~ 2022-04-01
    IIF 1 - Has significant influence or control OE
  • 3
    Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-04 ~ 2011-05-01
    IIF 32 - LLP Designated Member → ME
  • 4
    PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
    15 Springvale Terrace, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,352 GBP2024-12-31
    Officer
    2014-11-06 ~ 2016-05-01
    IIF 12 - Director → ME
  • 5
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,110 GBP2023-01-31
    Officer
    2022-01-18 ~ 2022-07-26
    IIF 44 - Secretary → ME
  • 6
    20 North Lane North Lane, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,349 GBP2023-12-31
    Officer
    2023-11-16 ~ 2024-05-24
    IIF 15 - Director → ME
    2024-05-27 ~ 2024-10-18
    IIF 16 - Director → ME
    2024-12-18 ~ 2025-04-01
    IIF 26 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-05-01
    IIF 6 - Has significant influence or control OE
    2024-05-27 ~ 2024-10-18
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    20 North Lane, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,088 GBP2023-12-31
    Officer
    2024-09-23 ~ 2025-04-01
    IIF 14 - Director → ME
    Person with significant control
    2024-11-19 ~ 2025-04-01
    IIF 3 - Right to appoint or remove directors OE
  • 8
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-07-30 ~ 2022-04-01
    IIF 45 - Secretary → ME
  • 9
    FFAST FILL EST LIMITED - 2007-07-31
    EXCHANGE SYSTEMS TECHNOLOGY LIMITED - 2007-07-19
    Level 26 30 St. Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    2003-12-11 ~ 2006-04-21
    IIF 27 - Director → ME
  • 10
    15 Tudor Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,364 GBP2017-01-31
    Officer
    2015-01-19 ~ 2015-08-01
    IIF 17 - Director → ME
    2015-01-19 ~ 2015-04-01
    IIF 46 - Secretary → ME
  • 11
    4385, 09924228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,660 GBP2017-12-31
    Officer
    2017-04-28 ~ 2018-01-01
    IIF 40 - Secretary → ME
  • 12
    Landmark Tower, The Boulevard, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ 2018-12-01
    IIF 37 - Secretary → ME
  • 13
    Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ 2016-05-01
    IIF 11 - Director → ME
  • 14
    20 North Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2022-07-31
    Officer
    2019-07-04 ~ 2019-08-01
    IIF 34 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-08-01
    IIF 28 - Has significant influence or control OE
  • 15
    Landmark Tower, The Boulevard, Woodford Green, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2018-06-11
    IIF 31 - LLP Designated Member → ME
  • 16
    Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ 2010-09-29
    IIF 20 - Director → ME
  • 17
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-05 ~ 2010-09-29
    IIF 23 - Director → ME
  • 18
    C/o Nr Sharland And Company, 4th Floor Bristol & West House Post Office Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Officer
    2010-01-27 ~ 2010-09-29
    IIF 18 - Director → ME
  • 19
    Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ 2010-09-29
    IIF 19 - Director → ME
  • 20
    WORLDLINK TECHNOLOGY MANAGEMENT LIMITED - 2010-04-29
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ 2010-09-29
    IIF 22 - Director → ME
  • 21
    Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-22 ~ 2010-09-29
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.