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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ash, Brian Douglas

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

    Resident in England

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

      IIF 1
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 2
  • 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 3 IIF 4 IIF 5
    • 230 Rosebay Avenue, Essex, Billericay, CM12 0YB, England

      IIF 6
    • Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 7
    • Suite 6, 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

      IIF 8
    • Office, 17 Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 16
  • 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 17
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 18
    • 20 North Lane, North Lane, Canterbury, CT2 7PG, England

      IIF 19
  • 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 20
  • Ash, Brian Douglas
    born in February 1953

    Resident in England

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

      IIF 21
    • 230, Rossbay Avenue, Billericay, CM12 0YB

      IIF 22
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, United Kingdom

      IIF 26
    • Rosebay House, 230 Rosebay Avenue, Billericay, CM12 0YB, United Kingdom

      IIF 27
    • Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 28 IIF 29
    • Suite 6, 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

      IIF 30
  • 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 31
  • 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 32
    • Rosebay House, Rosebay Avenue, Billericay, CM12 0YB, England

      IIF 33
  • 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 34
  • Ash, Brian Douglas

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

      IIF 35
    • 230, Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 36
    • 230 Rosebay Avenue, Essex, Billericay, CM12 0YB, England

      IIF 37
    • Chantry House, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 38
    • Rosebay House, 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, United Kingdom

      IIF 39 IIF 40
    • 230 Rosebay Avenue, Billericay, Essex, CM12 0YB, England

      IIF 41
    • 20, North Lane, Canterbury, CT2 7PG, England

      IIF 42
  • 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 43
  • 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 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 31
  • 1
    ANATAY LIMITED
    04173153
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (5 parents)
    Officer
    2001-05-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-05-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    APRICOT ACCOUNTING LIMITED
    - now 07702504
    GELAEDAN AC TREOW LIMITED
    - 2014-09-24 07702504
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    APRICOT CLOUD ACCOUNTING LIMITED
    10953981
    Rosebay House, Rosebay Avenue, Billericay, England
    Active Corporate (4 parents)
    Officer
    2022-06-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 44 - Has significant influence or control OE
  • 4
    APRICOT UMBRELLA LIMITED
    - now 09093478
    UMBRELLA PAYROLL COMPANY LIMITED
    - 2020-04-21 09093478
    Office 17 Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-06-19 ~ 2023-03-31
    IIF 6 - Director → ME
    Person with significant control
    2016-06-19 ~ 2022-04-01
    IIF 25 - Has significant influence or control OE
  • 5
    BULLION TRADERS INTERNATIONAL LIMITED
    10701023
    Chantry House 1st Floor, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    CANFORD FLEMING LLP
    OC358414
    Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-04 ~ 2011-05-01
    IIF 22 - LLP Designated Member → ME
  • 7
    DIGITOL LTD - now
    PAROS INTELLECTUAL PROPERTY LIMITED
    - 2016-06-06 06892937
    15 Springvale Terrace, London, England
    Active Corporate (7 parents)
    Officer
    2014-11-06 ~ 2016-05-01
    IIF 5 - Director → ME
  • 8
    ECOINOMY LTD
    13847478
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-01-18 ~ 2022-07-26
    IIF 42 - Secretary → ME
  • 9
    ETHOS ACCOUNTANCY SOLUTIONS LIMITED
    07428546 13584947
    20 North Lane North Lane, Canterbury, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2024-05-27 ~ 2024-10-18
    IIF 9 - Director → ME
    2023-11-16 ~ 2024-05-24
    IIF 8 - Director → ME
    2024-12-18 ~ 2025-04-01
    IIF 19 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-05-01
    IIF 30 - Has significant influence or control OE
    2024-05-27 ~ 2024-10-18
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    ETHOS PAYROLL SERVICES LTD
    07420149 10592764
    20 North Lane, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    2024-09-23 ~ 2025-04-01
    IIF 7 - Director → ME
    Person with significant control
    2024-11-19 ~ 2025-04-01
    IIF 27 - Right to appoint or remove directors OE
  • 11
    ETON MANOR RUGBY FOOTBALL CLUB 1928 BAR SUBSIDIARY LIMITED
    13412333 13391288... (more)
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-07-30 ~ 2022-04-01
    IIF 45 - Secretary → ME
    2022-06-01 ~ now
    IIF 40 - Secretary → ME
  • 12
    ETON MANOR RUGBY FOOTBALL CLUB 1928 LIMITED
    13391288 03021322... (more)
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-05-12 ~ now
    IIF 39 - Secretary → ME
  • 13
    ETON MANOR RUGBY FOOTBALL CLUB LIMITED
    03021322 13391288... (more)
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-03-13 ~ now
    IIF 36 - Secretary → ME
  • 14
    FAST TRACK PAYROLL LIMITED
    07411471
    Concord House, Grenville Place, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 15
    FFASTFILL POST-TRADE PROCESSING LIMITED - now
    FFAST FILL EST LIMITED - 2007-07-31
    EXCHANGE SYSTEMS TECHNOLOGY LIMITED
    - 2007-07-19 02933819
    Level 26 30 St. Mary Axe, London
    Dissolved Corporate (22 parents)
    Officer
    2003-12-11 ~ 2006-04-21
    IIF 20 - Director → ME
  • 16
    HARTWELL BUCK RESOURCE SOLUTIONS LIMITED
    09394741
    15 Tudor Road, Canterbury, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-19 ~ 2015-08-01
    IIF 10 - Director → ME
    2015-01-19 ~ 2015-04-01
    IIF 46 - Secretary → ME
  • 17
    NEW EQUITY APPROACH LIMITED
    09924228
    4385, 09924228: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2017-04-28 ~ 2018-01-01
    IIF 38 - Secretary → ME
  • 18
    NEW MARKETING APPROACH LIMITED
    10920683
    Landmark Tower, The Boulevard, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2018-12-01
    IIF 35 - Secretary → ME
  • 19
    PAROS MOBILE LIMITED
    06893439
    Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved Corporate (6 parents)
    Officer
    2014-11-06 ~ 2016-05-01
    IIF 4 - Director → ME
  • 20
    PAROS PLC
    - now 05069439 05681931
    OAK PROSPECTS PLC - 2006-03-20
    Apricot Accounting, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 3 - Director → ME
  • 21
    PATRICIAN ADVISORS LIMITED
    10261666
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 22
    SAINT OSYTH PROPERTIES LIMITED
    13270670
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SEWER ACCESS LIMITED
    12085856
    20 North Lane, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-04 ~ 2019-08-01
    IIF 24 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-08-01
    IIF 32 - Has significant influence or control OE
  • 24
    ST OSYTH PROPERTIES LLP
    OC422812
    Rosebay House, Rosebay Avenue, Billericay, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 25
    WOODFORD TOWER LLP
    OC416216
    Landmark Tower, The Boulevard, Woodford Green, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2018-06-11
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove members OE
    IIF 31 - Right to surplus assets - 75% or more OE
  • 26
    WORLDLINK GLOBAL (UK) LIMITED
    07211202 04736123
    Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2010-04-01 ~ 2010-09-29
    IIF 13 - Director → ME
  • 27
    WORLDLINK GLOBAL LIMITED
    04736123 07211202
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (10 parents)
    Officer
    2010-03-05 ~ 2010-09-29
    IIF 16 - Director → ME
  • 28
    WORLDLINK GROUP PLC
    06448562
    C/o Nr Sharland And Company, 4th Floor Bristol & West House Post Office Road, Bournemouth, Dorset
    Liquidation Corporate (11 parents)
    Officer
    2010-01-27 ~ 2010-09-29
    IIF 11 - Director → ME
  • 29
    WORLDLINK SPORT LIMITED
    07211232
    Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2010-04-01 ~ 2010-09-29
    IIF 12 - Director → ME
  • 30
    WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED
    - now 07211704 07231908
    WORLDLINK TECHNOLOGY MANAGEMENT LIMITED
    - 2010-04-29 07211704 07231908
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2010-04-01 ~ 2010-09-29
    IIF 15 - Director → ME
  • 31
    WORLDLINK TECHNOLOGY MANAGEMENT (US) LIMITED
    07231908 07211704... (more)
    Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2010-04-22 ~ 2010-09-29
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.