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

Ashcroft, Jon

    Related profiles found in government register
  • Ashcroft, Jon
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 1 IIF 2
  • Ashcroft, Jon
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 3 IIF 4
  • Ashcroft, Jonathan
    British

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 9
  • Ashcroft, Jonathan
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
  • Ashcroft, Jonathan
    British chartered accoutant born in January 1960

    Registered addresses and corresponding companies
    • icon of address The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL

      IIF 15
  • Ashcroft, Jonathan
    British finance director born in January 1960

    Registered addresses and corresponding companies
  • Ashcroft, Jon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Ashcroft, Jonathan

    Registered addresses and corresponding companies
    • icon of address The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL

      IIF 24 IIF 25 IIF 26
  • Ashcroft, Jonathan
    English director

    Registered addresses and corresponding companies
    • icon of address The Merrows, Todenham Road, Moreton In Marsh, GL56 9NJ

      IIF 27
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Chippenhamgate Street, Monmouth, NP25 3DH, Wales

      IIF 28
  • Ms Jon Ashcroft
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 29 IIF 30
  • Ashcroft, Jon

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Way, Shipston-on-stour, Warkshire, CV36 4FD, United Kingdom

      IIF 31
  • Ashcroft, Jonathan
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 32 IIF 33
  • Ashcroft, Jonathan
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 34
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Way, Shipston-on-stour, CV36 4FD, England

      IIF 35 IIF 36
  • Ashcroft, Jonathan
    English accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Way, Shipston-on-stour, Warkshire, CV36 4FD, United Kingdom

      IIF 37
  • Ashcroft, Jonathan
    English director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Merrows, Todenham Road, Moreton In Marsh, GL56 9NJ

      IIF 38
  • Ashcroft, Jonathan
    English none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 39
  • Mr Jonathan Ashcroft
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire, CV36 4FD

      IIF 40
  • Mr Jon Ashcroft
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plough, Myddfai, Llandovery, SA20 0NZ, Wales

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
  • Jonathan Ashcroft

    Registered addresses and corresponding companies
    • icon of address The Merrows, Todenham Road, Moreton-in-marsh, Glos, GL56 9NJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    ST JAMES FINANCIAL SERVICES LIMITED - 2001-10-10
    CAMBRIDGE PRESS LIMITED - 2004-11-01
    CHURCHILL LLOYD LIMITED - 2008-07-08
    icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    STRIVE LIMITED - 2011-05-11
    CHURCHILL LLOYD LIMITED - 2019-06-12
    icon of address The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Hawthorn Way, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-04-07 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HAMSARD 2499 PLC - 2002-03-06
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    HEAVEN DIRECT LIMITED - 1997-11-21
    BLA 925 LIMITED - 1997-10-27
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 1 Hawthorn Way, Shipston On Stour, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    CHURCHILL LLOYD LIMITED - 2011-05-11
    CHURCHILL LLOYD PUBLICATIONS LIMITED - 2008-07-08
    NATURAL PROPERTIES LIMITED - 2004-09-22
    icon of address 1 Hawthorn Way, Shipston-on-stour, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Plough, Myddfai, Llandovery, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address The Plough, Myddfai, Llandovery, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1997-07-31
    IIF 13 - Director → ME
  • 2
    TIDYREVEL LIMITED - 1993-02-12
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 16 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 6 - Secretary → ME
  • 3
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED - 2016-10-19
    LOGICA INTERNATIONAL HOLDINGS LIMITED - 2003-09-25
    LOGICA INTERNATIONAL LIMITED - 1986-07-28
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1997-07-31
    IIF 15 - Director → ME
  • 4
    STRIVE LIMITED - 2011-05-11
    CHURCHILL LLOYD LIMITED - 2019-06-12
    icon of address The Plough, Myddfai, Llandovery, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1999-10-20 ~ 2018-03-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Kenton House, Oxford Street, Moreton In Marsh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-01-06
    IIF 44 - Secretary → ME
  • 6
    LOGICACMG BUSINESS SERVICES LIMITED - 2008-03-03
    LOGICA LEASING LIMITED - 2006-01-23
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1997-07-31
    IIF 14 - Director → ME
  • 7
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1997-07-31
    IIF 10 - Director → ME
  • 8
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    STOKEVALE LIMITED - 1976-12-31
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1997-07-31
    IIF 12 - Director → ME
  • 9
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1997-07-31
    IIF 11 - Director → ME
  • 10
    COLESLAW 186 LIMITED - 1990-12-21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 21 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 5 - Secretary → ME
  • 11
    NEVILLE CLARKE LIMITED - 1990-04-25
    RAPID 6931 LIMITED - 1989-02-06
    icon of address 389 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    804,019 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 22 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 26 - Secretary → ME
  • 12
    PERATEC LIMITED - 1995-01-09
    PERA CONSULTING LIMITED - 1999-12-02
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 20 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 24 - Secretary → ME
  • 13
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 1999-03-11
    IIF 19 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 25 - Secretary → ME
  • 14
    PERA TECHNOLOGY LIMITED - 2012-05-28
    NEVILLE-CLARKE GROUP LIMITED - 2010-09-14
    PERA TRAINING GROUP LIMITED - 2011-08-26
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 17 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 7 - Secretary → ME
  • 15
    RAPID 6932 LIMITED - 1990-04-25
    PERA TRAINING LIMITED - 2012-05-28
    NEVILLE-CLARKE LIMITED - 2010-09-14
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 18 - Director → ME
    icon of calendar 1997-08-01 ~ 1999-03-11
    IIF 8 - Secretary → ME
  • 16
    CHURCHILL LLOYD LIMITED - 2011-05-11
    CHURCHILL LLOYD PUBLICATIONS LIMITED - 2008-07-08
    NATURAL PROPERTIES LIMITED - 2004-09-22
    icon of address 1 Hawthorn Way, Shipston-on-stour, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2001-02-23 ~ 2008-06-27
    IIF 33 - Director → ME
  • 17
    icon of address The Plough, Myddfai, Llandovery, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-06-01
    IIF 43 - Has significant influence or control OE
    icon of calendar 2022-06-01 ~ 2023-01-01
    IIF 29 - Has significant influence or control 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.