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 Ashley James Kesterton - Scott

    Related profiles found in government register
  • Mr Ashley James Kesterton - Scott
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gorricks, Stony Stratford, Milton Keynes, MK11 1HB, England

      IIF 1
  • Mr Ashley James Kesterton-scott
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gorricks, Stony Stratford, Milton Keynes, MK11 1HB, England

      IIF 2
    • icon of address 40, Brookhill Street, Stapleford, Nottingham, Nottinghmashire, NG9 7BS

      IIF 3
  • Mr Ashley James Kesterton-scott
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Stables, Radlett Lane, Radlett, WD7 9AE, England

      IIF 4
  • Mr Ashley Kesterton-scott
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lychgate Cottage, High Street, Chalfont St Giles, HP8 4QH, United Kingdom

      IIF 5
    • icon of address 2 Parsonage Place, Tring, HP23 5AT, England

      IIF 6
  • Kesterton - Scott, Ashley James
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gorricks, Stony Stratford, Milton Keynes, MK11 1HB, England

      IIF 7
  • Kesterton-scott, Ashley James
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gorricks, Stony Stratford, Milton Keynes, MK11 1HB, England

      IIF 8
  • Kesterton-scott, Ashley James
    British didital marketing consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 9
  • Kesterton-scott, Ashley James
    British digital director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gorricks, Stony Stratford, Milton Keynes, MK11 1HB, England

      IIF 10
  • Kesterton-scott, Ashley
    British project director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, The Limes, Stoney Stratford, Milton Keynes, MK11 1ET, England

      IIF 11
  • Kesterton-scott, Ashley James
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Stables, Radlett Lane, Radlett, WD7 9AE, England

      IIF 12
  • Kesterton-scott, Ashley
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lychgate Cottage, High Street, Chalfont St Giles, Buckinghamshire, HP8 4QH, United Kingdom

      IIF 13
  • Kesterton-scott, Ashley
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Parsonage Place, Tring, HP23 5AT, England

      IIF 14
  • Kesterton-scott, Ashley

    Registered addresses and corresponding companies
    • icon of address Lychgate Cottage, High Street, Chalfont St Giles, Buckinghamshire, HP8 4QH, United Kingdom

      IIF 15
    • icon of address 27, Clarence Road, Stoney Stratford, Milton Keynes, MK11 1JE, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    THE AUTHENTIC COLLECTIVE LIMITED - 2022-11-07
    THE AUTHENTIC COMMUNITY LIMITED - 2022-10-24
    icon of address 3 Gorricks, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Dartmouth Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,487 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-01-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,657 GBP2015-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Cramar Ltd, 40 Brookhill Street, Stapleford, Nottingham, Nottinghmashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,590 GBP2018-03-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 3 Gorricks, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 119b Western Road, Lewes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.