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

Gorecia, Ashis

    Related profiles found in government register
  • Gorecia, Ashis
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Hayling Road, Watford, WD19 7QB, England

      IIF 1
  • Gorecia, Ashis Devji
    British builder born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Close, Akeley, Buckinghamshire, MK18 5HD, England

      IIF 2
  • Gorecia, Ashis Devji
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Kiln Cottage, The Avenue Herriard, Basingstoke, Hampshire, RG25 2PR, England

      IIF 3
    • icon of address Unit 7 Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9SP, England

      IIF 4
  • Gorecia, Ashis Devji
    British constructor born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314 Hayling Road, South Oxhey, WD19 7QB, England

      IIF 5
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 6
  • Gorecia, Ashis Devji
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 7 IIF 8
    • icon of address 58, Oakroyd Avenue, Potters Bar, EN6 2EL, England

      IIF 9
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 10
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 11
    • icon of address 314 Hayling Road, South Oxhey, Watford, Hertfordshire, WD19 7QB

      IIF 12
    • icon of address 314, Hayling Road, Watford, Hertfordshire, WD19 7QB, England

      IIF 13
    • icon of address Unit 22 Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9ET, England

      IIF 14
  • Gorecia, Ashis
    British construction born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 15
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 16 IIF 17
  • Gorecia, Ashis
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Hayling Road, Watford, Hertfordshire, WD19 7QB, United Kingdom

      IIF 18
  • Mr Ashis Gorecia
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Hayling Road, Watford, WD19 7QB, England

      IIF 19
    • icon of address Unit 22 Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9ET, England

      IIF 20
  • Mr Ashis Devji Gorecia
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Kiln Cottage, The Ave, Herriard, Basingstoke, Hampshire, RG25 2PR

      IIF 21
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 22
    • icon of address Ground Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 23
    • icon of address Unit 22 Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9ET, England

      IIF 24
  • Ashis Gorecia
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Hayling Road, Watford, WD19 7QB, United Kingdom

      IIF 25
  • Mr Ashis Gorecia
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 26
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 314 Hayling Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 314 Hayling Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,162 GBP2021-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 314 Hayling Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,097 GBP2020-12-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 314 Hayling Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 22 Moor Park Industrial Centre, Tolpits Lane, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAKANA LETTINGS AND MAINTENANCE LTD - 2019-07-26
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -33,080 GBP2021-04-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    131,420 GBP2020-04-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 7 - Director → ME
  • 11
    OCTAGON DEVELOPMENT (LEEK ROAD) LIMITED - 2018-06-15
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Mazars, 30 Old Bailey, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,167 GBP2020-04-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    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
  • 13
    MAKANA HOMES LIMITED - 2021-12-23
    OCTAGON PROPERTIES (LEEK ROAD) LIMITED - 2018-06-15
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 7 Moor Park Industrial Centre, Tolpits Lane, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,125 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 314 Hayling Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 1 - Director → ME
  • 16
    FALCRUM PLUMBING LIMITED - 2017-03-09
    FALCRUM ESTATES LIMITED - 2015-10-26
    icon of address Brick Kiln Cottage, The Ave, Herriard, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,083 GBP2024-08-31
    Officer
    icon of calendar 2018-08-19 ~ 2019-06-06
    IIF 9 - Director → ME
  • 2
    icon of address Brick Kiln Cottage, The Avenue Herriard, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2021-11-22
    IIF 3 - Director → ME
  • 3
    FARMER PROPERTY (AVENUE ROAD) LIMITED - 2019-11-13
    icon of address 15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,187,245 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2021-06-21
    IIF 2 - Director → ME
  • 4
    icon of address C/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167,765 GBP2019-03-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-16
    IIF 10 - Director → ME
  • 5
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    131,420 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-09-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.