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 Davies

    Related profiles found in government register
  • Mr Ashley James Davies
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10556830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 11052078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 12114244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 16155012 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom

      IIF 5
  • Mr Ashley James Davies
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent House, Eco Park Road, Ludlow, SY8 1FF, United Kingdom

      IIF 6
  • Davies, Ashley James
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10556830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 11052078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 12674730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 13017022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 16155012 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom

      IIF 12
  • Davies, Ashley James
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 13
    • icon of address 12089518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 12114244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Derwent House, Eco Park Road, Ludlow, SY8 1FF, United Kingdom

      IIF 16
    • icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom

      IIF 17
    • icon of address Idsall School, Coppice Green Lane, Shifnal, Shropshire, TF11 8PD

      IIF 18
  • Davies, Ashley James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, SY8 1FF, England

      IIF 19
    • icon of address Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 20
    • icon of address M54 Space Centre, Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 21
  • Davies, Ashley James
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, Eco Park Road, Ludlow, SY8 1FF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Derwent House, Eco Park Road, Ludlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ASHCOTT MANAGEMENT LIMITED - 2023-08-08
    icon of address Derwent House, Eco Park Road, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,453 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,008 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Derwent House, Eco Park Road, Ludlow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Derwent House, Eco Park Road, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-29
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Lets Move, 76-80 High Street, Newport, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-11-05
    IIF 21 - Director → ME
  • 2
    icon of address Derwent House, Eco Park Road, Ludlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-05-19
    IIF 16 - Director → ME
  • 3
    icon of address Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    45,736 GBP2024-03-30
    Officer
    icon of calendar 2013-03-25 ~ 2025-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    DAVIES OAKEY LIMITED - 2015-08-10
    icon of address 6c Oldknows Factory, C/o Passivetax, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2021-03-30
    Officer
    icon of calendar 2014-03-14 ~ 2017-09-29
    IIF 19 - Director → ME
  • 5
    icon of address Idsall School, Coppice Green Lane, Shifnal, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-06
    IIF 18 - Director → ME
  • 6
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2017-07-19
    IIF 20 - Director → ME
  • 7
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2022-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2022-12-31
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors 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.