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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Amos, Ashley John

    Related profiles found in government register
  • Amos, Ashley John

    Registered addresses and corresponding companies
    • Clearways, Charing Hill, Charing, Ashford, Kent, TN27 0LX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit H1, Imperial Retail Park, Gravesend, Kent, DA11 0DQ

      IIF 5
    • Imperial Retail Park, Gravesend, Kent, DA11 0DQ

      IIF 6
    • Tyler Way, Colewood Road, Whitstable, Kent, CT5 2RR

      IIF 7
  • Amos, Ashley
    British financial controller

    Registered addresses and corresponding companies
  • Amos, Ashley John
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Clearways, Charing Hill, Ashford, Kent, TN27 0LX

      IIF 11
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA

      IIF 12
    • Imperial Retail Park, Gravesend, Kent, DA11 0DQ

      IIF 13
    • Unit 200, Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire, DE12 7DT

      IIF 14
    • Tyler Way, Colewood Road, Whitstable, Kent, CT5 2RR

      IIF 15
  • Amos, Ashley John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 16
  • Amos, Ashley John
    British finance and operations director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tyler Way Industrial Estate, Tyler Way, Swalecliffe, Whitstable, Kent, CT5 2RX

      IIF 17
  • Amos, Ashley John
    British finance director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 18
  • Amos, Ashley John
    British finance director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 17
  • 1
    CONTIKI (U.K.) HOLDINGS LIMITED
    01955493
    Wells House, 15 Elmfield Road, Bromley, Kent
    Active Corporate (14 parents, 2 offsprings)
    Officer
    1998-06-18 ~ 1998-12-14
    IIF 8 - Secretary → ME
  • 2
    CONTIKI SERVICES LIMITED
    - now 01552103
    LEGIBUS ONE HUNDRED AND TWENTY-TWO LIMITED - 1981-12-31
    Wells House, 15 Elmfield Road, Bromley, Kent
    Active Corporate (14 parents)
    Officer
    1998-06-18 ~ 1998-12-14
    IIF 9 - Secretary → ME
  • 3
    CONTIKI TRAVEL (U.K.) LIMITED
    - now 01336852
    CONTIKI TRAVEL AGENCY LIMITED - 1983-05-26
    Wells House, 15 Elmfield Road, Bromley, Kent
    Active Corporate (14 parents)
    Officer
    1998-06-18 ~ 1998-12-14
    IIF 10 - Secretary → ME
  • 4
    JET ENVIRONMENTAL SYSTEMS LIMITED
    - now 03744217
    HOTEL TRANSACTIONS LIMITED - 2006-02-04
    1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-03-03 ~ 2021-12-30
    IIF 19 - Director → ME
  • 5
    JOHN HELLYAR AND COMPANY LIMITED
    00694742
    Tyler Way, Swalecliffe, Whitstable, Kent, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2015-01-09
    IIF 17 - Director → ME
  • 6
    KENT PHARMA HOLDINGS LIMITED - now
    DCC VITAL (UK) LIMITED - 2019-10-01
    KENT PHARMACEUTICALS (HOLDINGS) LIMITED
    - 2016-05-17 04787593 01994709... (more)
    2nd Floor, Connect 38 1 Dover Place, Ashford, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-10-15 ~ 2013-02-26
    IIF 14 - Director → ME
  • 7
    KENT PHARMACEUTICALS LIMITED
    - now 03371228 01994709... (more)
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2013-02-26
    IIF 11 - Director → ME
  • 8
    LE PACKAGING LTD
    08898849
    Unit H1, Imperial Retail Park, Gravesend, Kent
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-10-12 ~ now
    IIF 5 - Secretary → ME
  • 9
    LEADING EDGE LABELS LIMITED
    - now 04625250 03237258
    LEL HOLDINGS LIMITED - 2004-07-09
    CASTLEGATE 259 LIMITED - 2003-05-29
    Imperial Retail Park, Gravesend, Kent
    Active Corporate (18 parents, 1 offspring)
    Officer
    2023-10-12 ~ now
    IIF 13 - Director → ME
    2023-10-12 ~ now
    IIF 6 - Secretary → ME
  • 10
    OPD CARTONS LIMITED
    - now 01994709 02188073
    KENT PHARMACEUTICALS LIMITED - 2008-09-16
    HAZENEXT LIMITED - 1986-05-22
    Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (21 parents)
    Officer
    2011-04-15 ~ 2013-02-26
    IIF 2 - Secretary → ME
  • 11
    OPD GENERICS LIMITED
    - now 02188069 01990939
    VIEWLEGEND LIMITED - 1988-01-21
    Kent Pharmaceuticals Limited, Unit 200 Westminster Ind Est Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2011-04-15 ~ 2013-02-26
    IIF 1 - Secretary → ME
  • 12
    P & B METAL COMPONENTS LIMITED
    00707502
    Acres Hill Business Park, Acres Hill Lane, Sheffield, South Yorkshire, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2017-05-02 ~ 2020-12-11
    IIF 15 - Director → ME
    2020-01-13 ~ 2020-12-11
    IIF 7 - Secretary → ME
  • 13
    POLYFARMA LIMITED
    - now 02726466
    EURIMPHARM LIMITED - 1998-02-20
    POLYFARMA LIMITED - 1992-09-03
    Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (21 parents)
    Officer
    2011-04-15 ~ 2013-02-26
    IIF 4 - Secretary → ME
  • 14
    PREMIER PHARMACEUTICALS LIMITED
    - now 02188073 03371228
    OPD CARTONS LIMITED - 2008-09-16
    AGEHAVEN LIMITED - 1988-01-21
    Kent Pharmaceuticals Ltd, Unit 200 Westminster Industrial Estate, Repton Road, Measham, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2011-04-15 ~ 2013-02-26
    IIF 3 - Secretary → ME
  • 15
    THERMOPLANT OFFSHORE SERVICES LIMITED
    - now 03079281
    THERMOPLANT LIMITED - 1996-05-13
    BROOMCO (960) LIMITED - 1995-09-20
    105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (22 parents)
    Officer
    2021-03-03 ~ 2023-09-15
    IIF 18 - Director → ME
  • 16
    WOZAIR ENERGY HOLDINGS LIMITED
    12069425
    32 Grosvenor Road Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-03 ~ 2023-09-15
    IIF 16 - Director → ME
  • 17
    WOZAIR LIMITED
    - now 03039016 03662270
    WATERLOO-OZONAIR LIMITED - 2000-04-11
    32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2021-03-03 ~ 2023-09-15
    IIF 12 - Director → ME

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.