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 Robert Timothy Ash

    Related profiles found in government register
  • Mr Robert Timothy Ash
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, Devon, TQ13 0DU, England

      IIF 1 IIF 2
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, United Kingdom

      IIF 10
    • icon of address Prestige Furniture, Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

      IIF 11
  • Mr Robert Timothy Lowes Ash
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 12
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DY, England

      IIF 13
  • Ash, Robert Timothy
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, Devon, TQ13 0DU, England

      IIF 14 IIF 15
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, United Kingdom

      IIF 20
  • Ash, Robert Timothy
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, England

      IIF 21
  • Ash, Robert Timothy
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, Devon, TQ13 0DU, England

      IIF 22 IIF 23
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, England

      IIF 24 IIF 25
  • Ash, Robert Timothy
    British property developer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, TQ13 0DU, England

      IIF 26
  • Ash, Robert Timothy Lowes
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Trusham, Bovey Tracey, Devon, TQ13 0DY, United Kingdom

      IIF 27 IIF 28
    • icon of address Lower Bramble Farm, Trusham, Bovey Tracey, Newton Abbot, Devon, TQ13 0DY, United Kingdom

      IIF 29
    • icon of address Lower Bramble Farm, Trusham, Chudleigh, Newton Abbot, Devon, TQ12 0DU, United Kingdom

      IIF 30
  • Mr Robert Ash
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA

      IIF 31
  • Ash, Robert Timonthy
    British developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Laburnum Row, Torquay, Devon, TQ2 5QX, England

      IIF 32
  • Ash, Robert Timothy Lowes
    English

    Registered addresses and corresponding companies
    • icon of address 36 Powderham Road, Newton Abbot, Devon, TQ12 1EZ

      IIF 33
  • Ash, Robert Timothy Lowes
    English director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runnaford Coombe, Lower Coombe, Buckfastleigh, Devon, TQ11 2HT

      IIF 34
  • Ash, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Lower Bramble Farm, Trusham, Bovey Tracey, Devon, TQ13 0DY

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,101 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,788 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,832 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,549 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,208 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 18 - Director → ME
  • 10
    PRESTIGE FURNITURE LIMITED - 2011-05-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,923,563 GBP2019-10-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PRESTIGE PINE FURNITURE (DEVON) LIMITED - 2005-12-20
    PRESTIGE DEVON LIMITED - 2011-05-17
    BRADLEY CONSTRUCTION LIMITED - 1997-06-25
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,418 GBP2018-02-28
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GSD SPORTS LIMITED - 2017-01-04
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,170 GBP2018-03-31
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    313,039 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,789 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    CENTARA DEVELOPMENTS LTD - 2019-12-02
    icon of address 3a Laburnum Row, Torquay, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,974 GBP2024-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2019-11-28
    IIF 32 - Director → ME
  • 2
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-10-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-05-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 6 Greenslade Road, Blackawton, Totnes, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ 2024-04-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2024-04-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address Flat 9 Ireland House 83 East Street, Ashburton, Newton Abbot, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,147 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-12-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-12-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,208 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-06-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PRESTIGE PINE FURNITURE (DEVON) LIMITED - 2005-12-20
    PRESTIGE DEVON LIMITED - 2011-05-17
    BRADLEY CONSTRUCTION LIMITED - 1997-06-25
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,418 GBP2018-02-28
    Officer
    icon of calendar ~ 1997-06-13
    IIF 33 - Secretary → ME
  • 8
    icon of address Lower Bramble Farm, Chudleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,789 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-11-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 75 Highland Road, Torquay, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-01-29
    IIF 22 - Director → ME
  • 10
    icon of address Avalon, College Road, Newton Abbot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,671,498 GBP2024-06-30
    Officer
    icon of calendar 2005-08-03 ~ 2019-03-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-29
    IIF 11 - Has significant influence or control OE

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