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

Ashman, Thomas Edmund, Me

    Related profiles found in government register
  • Ashman, Thomas Edmund, Me
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hamilton Road, Golders Green, London, NW11 9EE

      IIF 1
  • Ashman, Thomas Edmund, Me
    British marketing consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hamilton Road, Golders Green, London, NW11 9EE

      IIF 2
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Walm Lane, London, NW2 4RT, United Kingdom

      IIF 3 IIF 4
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 5
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 6
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 7
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 8
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 9
    • icon of address 3, Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 10
  • Ashman, Thomas Edmund
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Aveley House, Iliffe Close, Southampton Street, Reading, RG1 2QF, United Kingdom

      IIF 11
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Walm Lane, London, NW2 4RT, United Kingdom

      IIF 12
    • icon of address 15, Stopher House, Webber Street, London, SE1 0RE

      IIF 13
    • icon of address 4th Floor Lawford House, Albert Place, London, N3 1RL

      IIF 14 IIF 15 IIF 16
  • Mr Thomas Edmund Ashman
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 17
  • Ashman, Thomas Edmund
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 18
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Stephenson Wharf, Hemel Hempstead, HP3 9WX, England

      IIF 19
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 20
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Flat 84, Rathborne Court, Rathborne Avenue Ashtown, Dublin 15, Ireland

      IIF 21
  • Ashman, Thomas Edmund
    British company director born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 22
  • Ashman, Thomas Edmund
    British director born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Greggs Quay, Belfast, BT5 4GQ, Northern Ireland

      IIF 23
    • icon of address Flat 84, Rathborne Court Rathborne Avenue Ashtown, Dublin, 15, Northern Ireland

      IIF 24 IIF 25
    • icon of address 191, Waltham Way, London, E4 8AG

      IIF 26
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 27
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 28 IIF 29
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 30
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 31
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 32
    • icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, England

      IIF 33
  • Ashman, Thomas Edmund
    British manager born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Hedgecroft, 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 34
  • Ashman, Thomas Edmund
    British managing director born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 35
  • Ashman, Thomas Edmund
    British director born in August 1977

    Registered addresses and corresponding companies
    • icon of address Flat D, 39 Linacre Road, London, NW2 5AY

      IIF 36
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Registered addresses and corresponding companies
    • icon of address 71 Pine Road, Cricklewood, NW2 6SB

      IIF 37
    • icon of address Flat D, 39 Linacre Road, London, NW2 5AY

      IIF 38
  • Ashman, Thomas Edmond
    British formations assistant born in August 1977

    Registered addresses and corresponding companies
    • icon of address 35 St Pauls Road, Cheltenham, Gloucestershire, GL50 4ES, England

      IIF 39
  • Ashman, Thomas Edmund
    British business consultant born in August 1977

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 40
  • Ashman, Thomas Edmund
    British marketing consultant born in August 1977

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor Lawford House, Albert Place, London, N3 1RL

      IIF 41 IIF 42
    • icon of address Ascot House, 2 Woodberry Grove, London, N12 0FB, United Kingdom

      IIF 43
  • Mr Thomas Edmund Ashman
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hedgecroft, 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 44
  • Mr Thomas Edmund Ashman
    British born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 45
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 46
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 47
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 48
  • Thomas Edmund Ashman
    British born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 49 IIF 50
  • Thomas Edmund Ashman
    British born in August 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 191, Waltham Way, London, E4 8AG, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,060,163 GBP2024-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 33 - Director → ME
  • 2
    INTERTRADE GOVERNANCE LIMITED - 2017-09-27
    icon of address 2nd Floor, Kestrel House, Primett Road Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,788 GBP2022-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,076 GBP2022-03-31
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,985 GBP2015-07-31
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    VDS TRADE LTD - 2012-12-03
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,901 GBP2022-12-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 191 Waltham Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    284,981 GBP2023-11-30
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 Hedgecroft 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,193 GBP2024-01-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor 52-54 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,829 GBP2017-11-30
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,049 GBP2022-05-31
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 15
    E.P.C. LIMITED - 2006-10-06
    E.P.E. LIMITED - 2004-11-08
    B.I.G.S. (BUSINESS INTERNATIONAL GARMENT SERVICES) LIMITED - 2004-10-19
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 3 - Director → ME
  • 16
    PERCEPT TIC LTD - 2009-01-19
    CONCEPT TIC LIMITED - 2008-05-02
    SDNN LIMITED - 2007-12-12
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,877 GBP2019-05-31
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 40 - Director → ME
Ceased 24
  • 1
    icon of address 191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-10
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-25 ~ 2014-07-01
    IIF 4 - Director → ME
  • 3
    TRANSWORLD MINERAL GIGANT LIMITED - 2005-01-12
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-01-06
    IIF 37 - Director → ME
  • 4
    icon of address 15 Stopher House, Webber Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-26 ~ 2010-04-27
    IIF 13 - Director → ME
  • 5
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,019 GBP2024-03-31
    Officer
    icon of calendar 2005-02-17 ~ 2012-07-19
    IIF 14 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,912 GBP2025-02-28
    Officer
    icon of calendar 2003-12-01 ~ 2012-11-29
    IIF 16 - Director → ME
  • 7
    icon of address 2nd Floor, 9 Chapel Place, Rivington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-26 ~ 2007-01-29
    IIF 2 - Director → ME
  • 8
    EUROCORP SERVICES LIMITED - 2006-04-19
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-05-28
    IIF 11 - Director → ME
  • 9
    icon of address Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-05 ~ 2012-01-06
    IIF 38 - Director → ME
  • 10
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-01-04
    IIF 1 - Director → ME
  • 11
    icon of address 3 Hedgecroft 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,193 GBP2024-01-31
    Officer
    icon of calendar 2004-02-05 ~ 2016-02-05
    IIF 41 - Director → ME
  • 12
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2009-01-06 ~ 2018-01-06
    IIF 6 - Director → ME
  • 13
    icon of address Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,496 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2018-12-19
    IIF 18 - Director → ME
  • 14
    icon of address 4 Larch Green, Douglas Bader Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2009-07-01
    IIF 12 - Director → ME
  • 15
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2013-06-26
    IIF 35 - Director → ME
  • 16
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,087 GBP2019-09-30
    Officer
    icon of calendar 2010-08-06 ~ 2014-10-01
    IIF 43 - Director → ME
  • 17
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    252,646 GBP2024-01-31
    Officer
    icon of calendar 2005-01-24 ~ 2015-01-08
    IIF 42 - Director → ME
  • 18
    RIVIERA MANAGEMENT & LOGISTICS LTD. - 2014-12-10
    RIVIERA RESEARCH LIMITED - 2014-10-11
    RIVIERA HISTORICAL RESEARCH LIMITED - 2013-05-31
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,983 GBP2017-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-01-13
    IIF 23 - Director → ME
  • 19
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,143 GBP2022-07-31
    Officer
    icon of calendar 2006-07-11 ~ 2022-07-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 50 - Has significant influence or control OE
  • 20
    3S LIMITED - 2008-03-17
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2010-04-24
    IIF 36 - Director → ME
  • 21
    WRAITH GLOBAL LIMITED - 2024-12-04
    WRAITH ADVERTISING LIMITED - 2020-09-02
    icon of address 31 New Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2023-10-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-10-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4th Floor, Lawford House, Albert Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2012-03-01
    IIF 15 - Director → ME
  • 23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,574 GBP2021-02-28
    Officer
    icon of calendar 2008-02-21 ~ 2017-11-21
    IIF 5 - Director → ME
  • 24
    icon of address Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-11-17
    IIF 39 - 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.