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

Holmes, Jonathan

    Related profiles found in government register
  • Holmes, Jonathan
    British alternate director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 1
  • Holmes, Jonathan
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Jonathan
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW

      IIF 15 IIF 16 IIF 17
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW

      IIF 18
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 19
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 22 IIF 23
    • icon of address Two London Bridge, London, SE19 9RA

      IIF 24
    • icon of address 9 Holly Close, Farnham Common, Slough, SL2 3QT

      IIF 25 IIF 26 IIF 27
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW

      IIF 28
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 29
  • Holmes, Jonathan
    British joint chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Holly Close, Farnham Common, Slough, SL2 3QT

      IIF 30 IIF 31
  • Holmes, Jonathan
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 32 IIF 33
  • Holmes, Jonathan
    British chief operations officer born in February 1968

    Registered addresses and corresponding companies
    • icon of address 61 The Spinney, Beaconsfield, Bucks, HP9 1SA

      IIF 34
  • Holmes, Jonathan
    British commercial director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 61 The Spinney, Beaconsfield, Bucks, HP9 1SA

      IIF 35
  • Holmes, Jonathan
    British none born in February 1968

    Registered addresses and corresponding companies
    • icon of address 61 The Spinney, Beaconsfield, Bucks, HP9 1SA

      IIF 36
  • Holmes, Jonathan
    British ceo born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 37
  • Holmes, Jonathan
    British chief executive born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 168, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

      IIF 41
  • Holmes, Jonathan
    British chief operating officer born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 42
  • Holmes, Jonathan
    British commercial director born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 168, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

      IIF 43
  • Holmes, Jonathan
    British company director born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14-16, Bourbon Street, Aylesbury, HP20 2RS, England

      IIF 44
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 45
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 46 IIF 47
  • Holmes, Jonathan
    British director born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 48
    • icon of address Unit 1, Barnes Wallis Court, Cressex Business Park, HP12 3PS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Ashley House Plc, 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, United Kingdom

      IIF 52
    • icon of address Unit 1, Barnes Wallis Court, High Wycombe, HP12 3PS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, United Kingdom

      IIF 72 IIF 73
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 77
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 78
    • icon of address 168, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

      IIF 79 IIF 80 IIF 81
    • icon of address 100, St. John Street, London, EC1M 4EH, England

      IIF 82
    • icon of address Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, HP12 3PS, United Kingdom

      IIF 86
  • Holmes, Jonathan
    British joint chief executive born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 87
  • Holmes, Jonathan
    British none born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 88
  • Holmes, Jonathan

    Registered addresses and corresponding companies
    • icon of address 9 Holly Close, Farnham Common, Slough, SL2 3QT

      IIF 89
  • Mr Jonathan Holmes
    British born in February 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14-16, Bourbon Street, Aylesbury, HP20 2RS, England

      IIF 90
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 91
    • icon of address Ground Floor, Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 92
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 86 - Director → ME
  • 2
    icon of address Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 70 - Director → ME
  • 7
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 55 - Director → ME
  • 9
    AH WARWICKSHIRE LIMITED - 2014-11-14
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address Unit 1 Barnes Wallis Court, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address Unit 1 Barnes Wallis Court, Cressex Business Park, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address Ashley House Plc, 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 77 - Director → ME
  • 19
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 74 - Director → ME
  • 21
    PARTNERING HEALTH LTD - 2016-03-18
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 76 - Director → ME
  • 24
    icon of address Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 75 - Director → ME
  • 25
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address Unit 1 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 72 - Director → ME
  • 28
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,081 GBP2019-06-30
    Officer
    icon of calendar 2000-06-23 ~ dissolved
    IIF 46 - Director → ME
  • 29
    INHOCO 4250 LIMITED - 2009-05-29
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 47 - Director → ME
  • 30
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 88 - Director → ME
  • 31
    SOUNDVIEW HOUSING LIMITED - 2023-02-18
    icon of address 14-16 Bourbon Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,160 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 32
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,616 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 33
    MILETRENT LTD - 2010-12-09
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 39 - Director → ME
Ceased 54
  • 1
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-05-25 ~ 2020-05-04
    IIF 50 - Director → ME
  • 2
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-05-14 ~ 2007-02-16
    IIF 34 - Director → ME
  • 3
    ASHLEY MEDICAL PROPERTIES LIMITED - 2007-08-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2007-08-15
    IIF 31 - Director → ME
  • 4
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2020-11-30
    IIF 79 - Director → ME
    icon of calendar 2007-08-15 ~ 2008-05-01
    IIF 25 - Director → ME
  • 5
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2013-06-04
    IIF 21 - Director → ME
  • 6
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2024-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2020-05-07
    IIF 84 - Director → ME
  • 7
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Officer
    icon of calendar 2008-06-13 ~ 2017-11-08
    IIF 61 - Director → ME
  • 8
    HAMSARD 3192 LIMITED - 2010-04-07
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-11
    IIF 24 - Director → ME
  • 9
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1999-09-16 ~ 2000-06-05
    IIF 36 - Director → ME
  • 10
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2020-11-30
    IIF 41 - Director → ME
  • 11
    ASHLEY HOUSE PHARMACIES LIMITED - 2006-09-20
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-20 ~ 2020-11-30
    IIF 81 - Director → ME
  • 12
    AH GRIMSBY LTD - 2015-09-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-06-28 ~ 2020-11-30
    IIF 80 - Director → ME
  • 13
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1999-02-02 ~ 2020-11-30
    IIF 43 - Director → ME
  • 14
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,842 GBP2024-09-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-08-06
    IIF 85 - Director → ME
  • 15
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-07-05
    IIF 13 - Director → ME
  • 16
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED - 2012-10-09
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2012-06-01
    IIF 14 - Director → ME
  • 17
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2015-07-31
    IIF 87 - Director → ME
  • 18
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2015-07-31
    IIF 67 - Director → ME
  • 19
    ALNERY NO. 2424 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2011-12-31
    IIF 15 - Director → ME
  • 20
    ALNERY NO. 2420 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2011-12-31
    IIF 16 - Director → ME
  • 21
    AGHOCO 4006 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2013-10-02
    IIF 33 - Director → ME
  • 22
    AGHOCO 4005 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-01-26 ~ 2013-10-02
    IIF 32 - Director → ME
  • 23
    INHOCO 2970 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-23 ~ 2013-10-02
    IIF 1 - Director → ME
  • 24
    ASHLEY HOUSE (DODDINGHURST) LTD - 2012-08-30
    icon of address Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2012-08-23
    IIF 12 - Director → ME
  • 25
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-31
    IIF 5 - Director → ME
  • 26
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-31
    IIF 2 - Director → ME
  • 27
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-31
    IIF 3 - Director → ME
  • 28
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-31
    IIF 4 - Director → ME
  • 29
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-28 ~ 2011-12-31
    IIF 6 - Director → ME
  • 30
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2010-05-27
    IIF 26 - Director → ME
  • 31
    icon of address Rsm Restructuring Advisory Llp, 5th Floor Central Square, Leeds
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -29,246 GBP2016-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2023-05-17
    IIF 78 - Director → ME
  • 32
    AH HARWICH LTD - 2017-02-13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062,540 GBP2024-06-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-12
    IIF 63 - Director → ME
  • 33
    AH WALTON LTD - 2017-07-12
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859,168 GBP2024-06-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-06-19
    IIF 48 - Director → ME
  • 34
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-01
    IIF 29 - Director → ME
  • 35
    icon of address Ailsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2012-03-08 ~ 2014-08-01
    IIF 20 - Director → ME
  • 36
    AH PETERBOROUGH LTD - 2018-11-29
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2018-10-04
    IIF 60 - Director → ME
  • 37
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2008-07-08 ~ 2013-08-01
    IIF 8 - Director → ME
  • 38
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2013-08-01
    IIF 9 - Director → ME
  • 39
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2013-08-01
    IIF 7 - Director → ME
  • 40
    INHOCO 3043 LIMITED - 2004-04-05
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2017-11-14
    IIF 23 - Director → ME
  • 41
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2008-07-08 ~ 2013-08-01
    IIF 11 - Director → ME
  • 42
    INHOCO 3042 LIMITED - 2004-04-13
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    icon of calendar 2010-05-31 ~ 2017-11-14
    IIF 22 - Director → ME
    icon of calendar 2008-06-13 ~ 2009-03-19
    IIF 27 - Director → ME
  • 43
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Officer
    icon of calendar 2017-07-11 ~ 2020-05-07
    IIF 49 - Director → ME
  • 44
    BHH LIFT COMPANY LIMITED - 2018-03-01
    ALNERY NO. 2419 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-12 ~ 2011-11-22
    IIF 17 - Director → ME
  • 45
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2013-08-01
    IIF 10 - Director → ME
  • 46
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,200 GBP2023-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2020-05-07
    IIF 62 - Director → ME
  • 47
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2013-08-01
    IIF 19 - Director → ME
  • 48
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2020-05-14
    IIF 83 - Director → ME
  • 49
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2007-08-15
    IIF 30 - Director → ME
    icon of calendar 1999-03-23 ~ 2001-03-16
    IIF 35 - Director → ME
  • 50
    AH GRIMSBY WINCHESTER LIMITED - 2019-10-23
    icon of address Kent House, 14-17 Market Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-12-24 ~ 2019-10-18
    IIF 56 - Director → ME
  • 51
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Officer
    icon of calendar 2004-01-16 ~ 2012-09-05
    IIF 18 - Director → ME
    icon of calendar 2004-01-16 ~ 2009-06-16
    IIF 89 - Secretary → ME
  • 52
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-01-11 ~ 2020-12-03
    IIF 82 - Director → ME
  • 53
    SOUNDVIEW HOUSING LIMITED - 2023-02-18
    icon of address 14-16 Bourbon Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,160 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2024-05-13
    IIF 44 - Director → ME
  • 54
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2012-07-12
    IIF 28 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.