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

Ashley, Richard Neil

    Related profiles found in government register
  • Ashley, Richard Neil
    British

    Registered addresses and corresponding companies
    • icon of address 169 Clonmore Street, London, SW18 5HD

      IIF 1
  • Ashley, Richard Neil
    British director

    Registered addresses and corresponding companies
    • icon of address 169 Clonmore Street, London, SW18 5HD

      IIF 2
  • Ashley, Neil
    British

    Registered addresses and corresponding companies
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 3
  • Ashley, Miles Granville
    British civil servant

    Registered addresses and corresponding companies
  • Ashley, Richard Neil
    British co director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169 Clonmore Street, London, SW18 5HD

      IIF 9
  • Ashley, Richard Neil
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashley, Miles Granville
    British civil engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Idmiston Grange, Idmiston, Salisbury, SP4 0AP, United Kingdom

      IIF 12
    • icon of address The Grange, Idmiston, Salisbury, Wiltshire, SP4 0AP

      IIF 13 IIF 14
  • Ashley, Miles Granville
    British co director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Idmiston, Salisbury, Wiltshire, SP4 0AP

      IIF 15
  • Ashley, Miles Granville
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ashley, Miles Granville
    British engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Idmiston Grange, Idmiston, Salisbury, Wiltshire, SP4 0AP, England

      IIF 21
  • Ashley, Miles Granville
    British project manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Idmiston, Salisbury, Wiltshire, SP4 0AP

      IIF 22
  • Ashley, Neil
    British chairman born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burcot Grange, Burcot, Abingdon, Oxfordshire, OX14 3DJ

      IIF 23 IIF 24
  • Ashley, Neil
    British civil engineer born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashley, Neil
    British civil engineer/co chairman born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burcot Grange, Burcot, Abingdon, Oxfordshire, OX14 3DJ

      IIF 39
  • Ashley, Neil
    British civil servant born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burcot Grange, Burcot, Abingdon, Oxfordshire, OX14 3DJ

      IIF 40
  • Ashley, Neil
    British company director born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashley, Neil
    British director born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burcot Grange, Burcot, Abingdon, Oxfordshire, OX14 3DJ

      IIF 44 IIF 45
    • icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 46
  • Ashley, Neil
    British property developer born in November 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burcot Grange, Burcot, Abingdon, Oxfordshire, OX14 3DJ

      IIF 47
  • Mr Miles Granville Ashley
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Idmiston Grange, Idmiston, Salisbury, SP4 0AP, England

      IIF 48
    • icon of address Idmiston Grange, Idmiston, Salisbury, SP4 0AP, United Kingdom

      IIF 49
    • icon of address Idmiston Grange, Idmiston, Salisbury, Wiltshire, SP4 0AP

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    BPO RECRUIT LIMITED - 2002-02-05
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-02-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Idmiston Grange, Idmiston, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    IT NETS LIMITED - 2003-03-18
    icon of address James Cowper Llp, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2003-11-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    HERITAGE HOMES WESSEX LIMITED - 2003-10-13
    COLESLAW 346 LIMITED - 1997-09-23
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-13 ~ dissolved
    IIF 45 - Director → ME
  • 5
    HERITAGE COMMERCIAL PROPERTIES LIMITED - 2003-10-13
    COLESLAW 332 LIMITED - 1997-07-30
    icon of address Arcadia House Maritime Walk, Ocean Walk, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 6
    SITEFIT LIMITED - 2017-08-17
    icon of address Idmiston Grange, Idmiston, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-05-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 7
    BRITZIP LIMITED - 2016-09-14
    icon of address Idmiston Grange, Idmiston, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,795 GBP2024-07-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    BRANCHLAW LIMITED - 2003-01-14
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 46 - Director → ME
Ceased 26
  • 1
    AMEY BUILDING LIMITED - 1990-02-02
    AMEY CONSTRUCTION LIMITED - 1990-01-01
    ARC CONSTRUCTION LIMITED - 1989-11-20
    AMEY ROADSTONE CONSTRUCTION LIMITED - 1986-04-01
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-08
    IIF 36 - Director → ME
  • 2
    AMEY-FARR LIMITED - 1991-05-10
    AMEY BUILDING LIMITED - 1991-01-04
    INTERCEDE 757 LIMITED - 1990-02-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-23
    IIF 32 - Director → ME
  • 3
    AMEY BUSINESS SERVICES LIMITED - 2008-05-22
    AMEY BPO SERVICES LIMITED - 2006-03-23
    AMEY BUSINESS SERVICES LIMITED - 2001-10-30
    AMEY FACILITIES MANAGEMENT LIMITED - 1999-05-11
    NAMEISSUE LIMITED - 1991-02-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1998-10-07
    IIF 34 - Director → ME
  • 4
    AMEY BUILDING LIMITED - 1990-01-01
    AMEY CONSTRUCTION LIMITED - 1989-11-20
    INTERCEDE 728 LIMITED - 1989-11-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-06
    IIF 35 - Director → ME
  • 5
    AMEY INFRASTRUCTURE SERVICES LIMITED - 2008-05-22
    AMEY HIGHWAYS LIMITED - 2004-09-30
    COLESLAW 392 LIMITED - 1998-08-28
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-19 ~ 1998-10-23
    IIF 25 - Director → ME
  • 6
    AMEY PLC - 2022-11-21
    AMEY HOLDINGS PLC - 1994-12-19
    AKD CONSTRUCTION LIMITED - 1989-11-10
    INTERCEDE 701 LIMITED - 1989-09-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar ~ 2001-05-09
    IIF 27 - Director → ME
  • 7
    AMEY RAILWAYS LIMITED - 1998-12-01
    WESTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-03-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1996-03-26 ~ 1998-10-23
    IIF 30 - Director → ME
  • 8
    AMEY RAILWAYS LIMITED - 1996-03-26
    AMEY BUILDING MANAGEMENT LIMITED - 1995-09-18
    AMEY-GIBB BUILDING MANAGEMENT LIMITED - 1995-07-07
    COLESLAW 212 LIMITED - 1993-03-01
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-20 ~ 1998-10-08
    IIF 29 - Director → ME
  • 9
    COLESLAW 314 LIMITED - 1996-10-25
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1998-10-08
    IIF 33 - Director → ME
  • 10
    VECTRA GROUP LIMITED - 2013-03-19
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-24 ~ 2007-11-14
    IIF 23 - Director → ME
  • 11
    BPO RECRUIT LIMITED - 2002-02-05
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-20 ~ 2008-08-06
    IIF 15 - Director → ME
    icon of calendar 2004-04-08 ~ 2006-04-06
    IIF 1 - Secretary → ME
  • 12
    F3DEVELOP LIMITED - 2017-02-14
    CLARSON GOFF MANAGEMENT LIMITED - 2015-07-28
    LAW 2308 LIMITED - 2001-11-29
    icon of address Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,547 GBP2023-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2008-07-16
    IIF 17 - Director → ME
    icon of calendar 2008-07-16 ~ 2012-03-30
    IIF 37 - Director → ME
    icon of calendar 2001-08-02 ~ 2002-03-27
    IIF 42 - Director → ME
  • 13
    HARBOURCROFT PLC - 1997-07-22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-09-22 ~ 2005-03-14
    IIF 43 - Director → ME
  • 14
    IT NETS LIMITED - 2003-03-18
    icon of address James Cowper Llp, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-13 ~ 2008-07-11
    IIF 14 - Director → ME
  • 15
    HERITAGE HOMES WESSEX LIMITED - 2003-10-13
    COLESLAW 346 LIMITED - 1997-09-23
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2008-07-11
    IIF 18 - Director → ME
    icon of calendar 2003-11-14 ~ 2003-12-01
    IIF 6 - Secretary → ME
  • 16
    HERITAGE COMMERCIAL PROPERTIES LIMITED - 2003-10-13
    COLESLAW 332 LIMITED - 1997-07-30
    icon of address Arcadia House Maritime Walk, Ocean Walk, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2008-07-11
    IIF 22 - Director → ME
    icon of calendar 2003-11-14 ~ 2003-12-01
    IIF 5 - Secretary → ME
  • 17
    WILLOWBOURNE LIMITED - 2004-07-21
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2005-04-20
    IIF 41 - Director → ME
  • 18
    COLESLAW 296 LIMITED - 1996-06-14
    icon of address Oxford Brookes University Gipsy Lane, Headington, Oxford Forthe Attention Of The Director Of Finance, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-05-29 ~ 2005-05-04
    IIF 39 - Director → ME
  • 19
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (5 parents)
    Current Assets (Company account)
    24,910 GBP2024-09-30
    Officer
    icon of calendar 2003-04-10 ~ 2005-04-10
    IIF 19 - Director → ME
    icon of calendar 2003-11-14 ~ 2003-12-01
    IIF 4 - Secretary → ME
  • 20
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (5 parents)
    Current Assets (Company account)
    36,588 GBP2024-09-30
    Officer
    icon of calendar 2002-11-07 ~ 2008-07-11
    IIF 20 - Director → ME
    icon of calendar 2003-11-14 ~ 2003-12-01
    IIF 7 - Secretary → ME
  • 21
    COLESLAW 194 LIMITED - 1991-05-24
    icon of address 5 The Topiary, Ashtead, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,633 GBP2024-06-30
    Officer
    icon of calendar 1991-08-20 ~ 1992-09-30
    IIF 28 - Director → ME
  • 22
    VALIDFAST LIMITED - 1993-08-20
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    714,746 GBP2022-03-31
    Officer
    icon of calendar 1996-01-01 ~ 2000-07-28
    IIF 11 - Director → ME
  • 23
    AMEY HOMES LIMITED - 1998-10-12
    COLESLAW 180 LIMITED - 1990-08-03
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 26 - Director → ME
  • 24
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-11-16 ~ 2011-06-21
    IIF 38 - Director → ME
  • 25
    BRANCHLAW LIMITED - 2003-01-14
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2008-07-11
    IIF 13 - Director → ME
    icon of calendar 2003-11-14 ~ 2004-01-20
    IIF 40 - Director → ME
    icon of calendar 2003-11-14 ~ 2003-12-01
    IIF 8 - Secretary → ME
  • 26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 1998-10-08
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.