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

Ashton, Andrew Keith Maxwell

    Related profiles found in government register
  • Ashton, Andrew Keith Maxwell
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood Solicitors, 2 Elm Place, Eynsham, Witney, OX29 4BD, England

      IIF 1
    • icon of address Beechwood Solicitors, 2 Elm Place, Eynsham, Witney, OX29 4BD, United Kingdom

      IIF 2
  • Ashton, Andrew Keith Maxwell
    British solicitor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampden House, Monument Business Park, Chalgrove, Oxford, OX44 7RW

      IIF 3
    • icon of address The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ, England

      IIF 4
    • icon of address Little Cranford, Willow Court Lane, Mouslford, OX10 9HU, United Kingdom

      IIF 5
    • icon of address Little Cranford, Willow Court Lane, Moulsford, Wallingford, OX10 9HU, England

      IIF 6
    • icon of address Little Cranford, Willow Court Lane, Mouslford, Wallingford, OX10 9HU, United Kingdom

      IIF 7
    • icon of address The Boathouse, Thames Street, Wallingford, Oxfordshire, OX10 0HD, England

      IIF 8
    • icon of address 2, Elm Place, Eynsham, Witney, OX29 4BD, England

      IIF 9
  • Ashton, Andrew Keith Maxwell
    British solicitor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Keith Maxwell Ashton
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Cranford, Willow Court Lane, Moulsford, Wallingford, OX10 9HU, England

      IIF 15
    • icon of address Beechwood Solicitors, 2 Elm Place, Eynsham, Witney, OX29 4BD, England

      IIF 16
    • icon of address Beechwood Solicitors, 2 Elm Place, Eynsham, Witney, OX29 4BD, United Kingdom

      IIF 17
  • Ashton, Andrew Keith Maxwell
    British

    Registered addresses and corresponding companies
    • icon of address 19, Banbury Road, Kidlington, Oxfordshire, OX5 1AQ, England

      IIF 18
    • icon of address Little Cranford, Moulsford, Oxfordshire, OX10 9HU

      IIF 19
    • icon of address 126 High Street, Oxford, Oxfordshire, OX1 4DG

      IIF 20 IIF 21 IIF 22
    • icon of address West Way House Elms Parade, Oxford, OX2 9LL

      IIF 23 IIF 24
  • Ashton, Andrew Keith Maxwell
    British solicitor

    Registered addresses and corresponding companies
  • Ashton, Andrew Keith Maxwell

    Registered addresses and corresponding companies
    • icon of address 2 Elm Place, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 33
    • icon of address Little Cranford, Willow Court Lane, Moulsford, Oxon, OX10 9HU, United Kingdom

      IIF 34
    • icon of address 126 High Street, Oxford, Oxfordshire, OX1 4DG

      IIF 35
    • icon of address West Way House Elms Parade, Oxford, OX2 9LL

      IIF 36
    • icon of address 1, Aelfric Court, 2 Oxford Road Eynsham, Witney, Oxon, OX29 4HG, England

      IIF 37
    • icon of address 1, Aelfric Court, Oxford Road Eynsham, Witney, Oxfordshire, OX29 4HG, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    231,799 GBP2024-03-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Hinksey Crown Farm, Etonwick Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 19 Banbury Road, Kidlington, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-05-28 ~ now
    IIF 18 - Secretary → ME
  • 4
    P J DOYLE (ELECTRICAL) & CO LIMITED - 1998-05-14
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address The Treasurer, The Boathouse, Thames Street, Wallingford, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    533,460 GBP2024-07-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-05-05 ~ now
    IIF 19 - Secretary → ME
Ceased 26
  • 1
    icon of address Beechwood Solicitors 2 Elm Place, Eynsham, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,623 GBP2025-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-02-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-02-16
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    STAPLE ATTRACTION LIMITED - 1991-09-20
    SINJAB AND CO LIMITED - 1991-11-13
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -105,017 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 22 - Secretary → ME
  • 3
    BUVANE LIMITED - 2004-08-12
    icon of address 8 New College Lane, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,486 GBP2019-03-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-13
    IIF 25 - Secretary → ME
  • 4
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,227 GBP2025-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2011-01-01
    IIF 31 - Secretary → ME
  • 5
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,975 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-02
    IIF 13 - Director → ME
  • 6
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 1997-05-16 ~ 2002-02-13
    IIF 24 - Secretary → ME
  • 7
    WILCAY LIMITED - 2003-02-18
    icon of address 90 Long Acre, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2010-12-15
    IIF 29 - Secretary → ME
  • 8
    WHYTE ASSOCIATES LIMITED - 2012-01-18
    EMOSIS LIMITED - 2010-09-28
    icon of address 103-105 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -530 GBP2018-05-31
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-01
    IIF 14 - Director → ME
  • 9
    icon of address Merryfield, Manor Farm, Manor Lane, Oare, Hermitage, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    267,865 GBP2024-09-30
    Officer
    icon of calendar 2016-01-29 ~ 2021-06-29
    IIF 33 - Secretary → ME
  • 10
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-30 ~ 1996-06-07
    IIF 23 - Secretary → ME
  • 11
    TOTAL RESEARCH LIMITED - 2002-09-09
    HI EUROPE LIMITED - 2006-03-24
    TOTAL RESEARCH (U.K.) LIMITED - 1994-09-19
    icon of address 85 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-10
    IIF 10 - Director → ME
  • 12
    icon of address Hinksey Crown Farm, Etonwick Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address Karen Parker Flat 20, 3 Cornwall Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,491 GBP2020-08-31
    Officer
    icon of calendar ~ 2000-07-01
    IIF 21 - Secretary → ME
  • 14
    BARRETT (CONTAINERS AND STORAGE) LIMITED - 1994-01-14
    QUIZHAPPY LIMITED - 1993-12-07
    BARRETTS (CONTAINERS AND STORAGE) LIMITED - 2020-01-03
    JENNINGS (CONTAIMNERS & STORAGE) LIMITED LIMITED - 2020-01-06
    icon of address Tower Estate Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    744,187 GBP2024-12-31
    Officer
    icon of calendar 2018-08-07 ~ 2022-04-28
    IIF 34 - Secretary → ME
  • 15
    OXFORD BUSINESS MENTORS LIMITED - 2016-10-10
    BEECHWOOD SPARE COMPANY LIMITED - 2012-02-17
    icon of address Hampden House Monument Park, Chalgrove, Oxford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2012-12-01
    IIF 7 - Director → ME
  • 16
    icon of address Hampden House, Monument Business Park, Chalgrove, Oxford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,000 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2022-05-31
    IIF 3 - Director → ME
  • 17
    BRUNESS LIMITED - 2006-02-07
    icon of address 10 Broad Street, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    18 GBP2015-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2010-12-01
    IIF 30 - Secretary → ME
  • 18
    LODGEHOLLY PROPERTY MANAGEMENT LIMITED - 2007-08-16
    icon of address 3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -136 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2010-07-13
    IIF 11 - Director → ME
    icon of calendar 2012-09-24 ~ 2013-08-28
    IIF 38 - Secretary → ME
    icon of calendar 2012-08-01 ~ 2013-08-28
    IIF 37 - Secretary → ME
    icon of calendar 2007-07-25 ~ 2010-07-13
    IIF 35 - Secretary → ME
  • 19
    PRESTIGE FILMS (OXFORD) LIMITED - 1997-08-27
    icon of address St Thomas House, 6 Becket Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,579 GBP2024-06-30
    Officer
    icon of calendar 1996-11-04 ~ 1997-11-04
    IIF 36 - Secretary → ME
  • 20
    SOPHOS PUBLIC LIMITED COMPANY - 2010-10-11
    icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-09-03 ~ 2003-05-22
    IIF 27 - Secretary → ME
  • 21
    SAVERY LIMITED - 2002-05-30
    icon of address Hexagon Business Centre, 4 Witan Way, Witney, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    132,750 GBP2024-09-30
    Officer
    icon of calendar 2002-05-23 ~ 2019-01-30
    IIF 32 - Secretary → ME
  • 22
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-15 ~ 2008-08-01
    IIF 26 - Secretary → ME
  • 23
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-15 ~ 2008-10-03
    IIF 28 - Secretary → ME
  • 24
    icon of address Beechwood Solicitors 2 Elm Place, Eynsham, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ 2024-11-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2024-11-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    icon of address 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,544 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-02-16
    IIF 5 - Director → ME
  • 26
    BIRNESS LIMITED - 2003-10-31
    icon of address 33 Cavendish Square, Cavendish Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,435 GBP2019-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-11-01
    IIF 12 - 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.