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

Mr Ashley John Head

    Related profiles found in government register
  • Mr Ashley John Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Technology House, 9 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 1
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 2
    • Gleneagles, Sandy Lane, Kingswood, Surrey, KT20 6NE, England

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 5 IIF 6 IIF 7
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 8
  • Mr Ashley Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 9
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 10
  • Head, Ashley John
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 11
    • 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 12
    • Building 303, Pool Lane, Ince, Chester, CH2 4NU, United Kingdom

      IIF 13
    • Epsom College, College Road, Epsom, Surrey, KT17 4JQ

      IIF 14
    • Epsom College, College Rd, Epsom Surrey, KT17 4JQ

      IIF 15
    • Heaton House, Cams Estate, Fareham, Hampshire, PO16 8AA, United Kingdom

      IIF 16
    • 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 17
    • Gleneagles, Sandy Lane, Kingswood, KT20 6NE, England

      IIF 18
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 19
    • Riverside Works, Collyhurst Road, Manchester, Greater Manchester, M40 7RU

      IIF 20
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 21
    • The Green Barn, The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, RG17 7EH, England

      IIF 22
    • Gleneagles, Sandy Lane, Kingswood, Tadworth, KT20 6NE, England

      IIF 23
    • Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 24
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 25 IIF 26
  • Head, Ashley John
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 27
    • Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 28
  • Head, Ashley John
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hackney Grove, London, E8 3NR

      IIF 29
    • 6th Floor, 94, Wigmore Street, London, W1U 3RF, England

      IIF 30
  • Head, Ashley John
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Building 303, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 31
    • Building 303 (c/o Byotrol Plc), Thornton Science Park, Pool Lane, Chester, CH2 4NU, England

      IIF 32
    • Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 33
    • 153, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 34
  • Head, Ashley John
    British non executive director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Mr Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 36
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 37
  • Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 38
  • Head, Ashley John
    English born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 39
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 40
  • Head, Ashley John
    English banking born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 41
  • Head, Ashley John
    English businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 62, Woodland Way, Woodland Way Kingswood, Tadworth, Surrey, KT20 6NW, England

      IIF 42
  • Head, Ashley John
    English chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 43
  • Head, Ashley John
    English company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, United Kingdom

      IIF 44
  • Head, Ashley John
    English director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Head, Ashley John
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcoombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 52
    • Solar House, 282 Chase Road, London, N14 6NS, United Kingdom

      IIF 53
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 54 IIF 55
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 60
  • Head, Ashley John
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 61
  • Head, Ashley John
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 62
    • 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 63
    • 43, Barrow Green Road, Oxted, RH8 0NJ, England

      IIF 64
  • Head, Ashley John
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morningside, Warren Drive, Kingswood, KT20 6PY, United Kingdom

      IIF 65
  • Head, Ashley
    British consultant born in April 1951

    Registered addresses and corresponding companies
    • 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 66
  • Head, Ashley
    British executive born in April 1951

    Registered addresses and corresponding companies
    • 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 67
  • Head, Ashley

    Registered addresses and corresponding companies
    • Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    Building 303 Pool Lane, Ince, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,607 GBP2024-03-31
    Officer
    2024-08-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    BYOTROL PLC - 2024-06-04
    BYOTROL LIMITED - 2005-05-17
    HALLCO 1146 LIMITED - 2005-04-13
    Riverside Works, Collyhurst Road, Manchester, Greater Manchester
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 20 - Director → ME
  • 4
    HALLCO 1188 LIMITED - 2005-07-21
    Riverside Works, Collyhurst Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,812 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 21 - Director → ME
  • 5
    7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-05-02 ~ now
    IIF 19 - Director → ME
  • 6
    Solar House, 282 Chase Road, London
    Dissolved Corporate (5 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 7
    Epsom College, College Road, Epsom, Surrey
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2019-11-08 ~ now
    IIF 18 - Director → ME
  • 8
    EPSOM COLLEGE STORE LIMITED - 1998-04-16
    Epsom College, College Rd, Epsom Surrey
    Active Corporate (7 parents)
    Officer
    2023-11-08 ~ now
    IIF 15 - Director → ME
  • 9
    Epsom College, College Road, Epsom, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2024-09-05 ~ now
    IIF 14 - Director → ME
  • 10
    GLOBAL LIVE EVENTS LLP
    Other registered number: OC361042
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (28 parents)
    Officer
    2011-10-08 ~ now
    IIF 60 - LLP Member → ME
  • 11
    STONEGATE HOMES (BALHAM) LIMITED - 2025-01-21
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,211 GBP2024-08-31
    Officer
    2025-03-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    2000 Cathedral Square Cathedral Hill, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Gleneagles, Sandy Lane, Kingswood, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,502 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 24 - Director → ME
    2018-11-09 ~ now
    IIF 68 - Secretary → ME
  • 14
    Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -56,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,380 GBP2024-12-31
    Officer
    2021-02-22 ~ now
    IIF 25 - Director → ME
  • 16
    43 Barrow Green Road, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    798 GBP2024-09-30
    Officer
    2019-01-31 ~ now
    IIF 64 - Director → ME
  • 17
    MANDACO 735 LIMITED - 2012-08-24
    Related registrations: 06372839, 06619619, 04941077, 08200267
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,825 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-12-19 ~ now
    IIF 12 - Director → ME
  • 18
    LUMI-PLUGIN LTD
    - now
    Other registered number: 12683389
    SLEEP SAFE SYSTEMS LIMITED - 2020-10-28
    Related registration: 12683389
    The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,192,921 GBP2023-08-01 ~ 2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 22 - Director → ME
  • 19
    Building 303 Pool Lane, Ince, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -200,810 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 13 - Director → ME
  • 20
    MANDACO 742 LIMITED - 2012-08-28
    Related registration: 07948414
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    2018-12-19 ~ now
    IIF 11 - Director → ME
  • 21
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    7 Bell Yard, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,833,384 GBP2024-03-31
    Person with significant control
    2019-04-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,000 GBP2019-03-31
    Officer
    2012-11-12 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 23
    Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,306 GBP2019-05-31
    Officer
    2012-11-15 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 24
    OCEAN HARVEST TECHNOLOGY GROUP LTD - 2022-03-02
    BLUEMEADOW LIMITED - 2021-11-23
    41 London Road, Reigate, England
    Active Corporate (4 parents)
    Officer
    2021-11-22 ~ now
    IIF 63 - Director → ME
  • 25
    Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 26
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    C/o Freemans, Solar House 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    517,085 GBP2019-03-31
    Officer
    2009-02-24 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,395,589 GBP2016-12-31
    Officer
    2012-09-20 ~ now
    IIF 40 - Director → ME
  • 30
    Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 31
    Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,918 GBP2024-03-31
    Officer
    2024-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 32
    PAYVECTOR LIMITED - 2023-12-05
    ZAP MANAGED SERVICE LIMITED - 2016-07-08
    THOUGHTIFIED LTD - 2014-11-17
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,684 GBP2024-12-31
    Officer
    2013-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 26

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.