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

Ashiley, Emmanuel

    Related profiles found in government register
  • Ashiley, Emmanuel
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Portland Road, Mitcham, Surrey, CR4 3EQ, England

      IIF 1
    • icon of address 45, Gale Close, Mitcham, CR4 3QG, England

      IIF 2
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 3
    • icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 4
  • Ashiley, Emmanuel
    British certified accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Belgrade Centre, 64 Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, United Kingdom

      IIF 5
  • Ashiley, Emmanuel
    British certified chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 6 IIF 7
    • icon of address Unit 6 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 8
  • Ashiley, Emmanuel
    British chartered certified accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Caernarvon Close, Mitcham, Surrey, CR4 1XE, United Kingdom

      IIF 9
  • Ashiley, Emmanuel
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 12
  • Ashiley, Emmanuel Nii Kwantre
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 13
  • Mr Emmanuel Ashiley
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gale Close, Mitcham, CR4 3QG, England

      IIF 14
    • icon of address Suite 6, The Generator Busin, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 15
    • icon of address Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 6 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 19
    • icon of address 39b, Belgrade Centre, 64 Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, United Kingdom

      IIF 20
    • icon of address Suite 39b, Belgrade Centre, 64 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, England

      IIF 21
  • Ashiley, Emmanuel

    Registered addresses and corresponding companies
    • icon of address 45, Gale Close, Mitcham, CR4 3QG, England

      IIF 22
    • icon of address 91, Caernarvon Close, Mitcham, Surrey, CR4 1XE, United Kingdom

      IIF 23
    • icon of address Suite 6, The Generator Busin, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 24
  • Mr Emmanuel Ashiley
    Ghanaian born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 25
  • Mr Emmanuel Nii Kwantre Ashiley
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 26
  • Mr Emmanuel Ashiley
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 27
    • icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    895 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39b Belgrade Centre, 64 Denington Road, Denington Industrial Estate, Wellingborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 59 Mayfield Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    KAXTON ASSOCIATES LTD - 2011-10-14
    icon of address Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,681 GBP2024-07-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-04-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 39b, Belgrade Centre, 64 Denington Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    331 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KAXTON ANALYTICS LTD - 2023-07-25
    KAXTON INFO ANALYTICS LTD - 2023-08-08
    icon of address Unit 6 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -977 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    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
  • 10
    icon of address Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 17 Portland Road, Mitcham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 1 - Director → ME
  • 12
    PRIME CLEANING LTD - 2024-09-24
    icon of address 95 Miles Road, Mitcham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Suite 6, The Generator Busin, 95 Miles Road, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,107 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    DOUBLE EYE ENTERTAINMENT & SECURITY SERVICES LTD - 2024-07-18
    icon of address Challenge House Business Centre, 616 Mitcham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,234 GBP2024-08-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-02
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.