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 Mark Ashton

    Related profiles found in government register
  • Mr Mark Ashton
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • Suite 3084, Blackwater, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 2
    • Suite 3099, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 3
  • Mr Mark Ashton
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Sandbach Road North, Alsager, ST7 2AW, United Kingdom

      IIF 4
    • 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 5
    • 14, Jensen Court, Runcorn, WA7 1SQ, United Kingdom

      IIF 6
  • Ashton, Mark
    British developer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Ashton, Mark
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3084, Blackwater, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 8
  • Ashton, Mark
    British lead developer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3099, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 9
  • Mr Mark Ashton
    British born in May 1975

    Resident in British

    Registered addresses and corresponding companies
    • 44, Bewsey Street, Warrington, Cheshire, WA27JE, England

      IIF 10
  • Mr Mark Ashton
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Crewe Road, Haslington, Crewe, CW1 5QX, England

      IIF 11 IIF 12
    • 14, Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, England

      IIF 13
    • 3, The Fairway, Alsager, Stoke-on-trent, ST7 2AZ, United Kingdom

      IIF 14
    • 37, Marsh Avenue, Newchapel, Stoke-on-trent, ST7 4PX, England

      IIF 15
    • Unit 3, Chetham Court, Winwick Quay, Warrington, Cheshire, WA2 8RF

      IIF 16
  • Mr Mark Ashton
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 17
  • Mr Mark Ashton
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 44, Rutland Gardens, Hove, BN3 5PB, England

      IIF 18
    • 58, Mount Pleasant, Chesterton, Newcastle, ST5 7LQ, England

      IIF 19
  • Ashton, Mark
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Sandbach Road North, Alsager, ST7 2AW, United Kingdom

      IIF 20
    • 14, Jensen Court, Runcorn, WA7 1SQ, United Kingdom

      IIF 21
  • Ashton, Mark
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tauntan Place, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 7PA, United Kingdom

      IIF 22
  • Ashton, Mark
    English director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Gatehead Croft, Delph, Oldham, OL3 5QB, United Kingdom

      IIF 23
  • Ashton, Mark
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Crewe Road, Haslington, Crewe, CW1 5QX, England

      IIF 24
  • Ashton, Mark
    British director born in May 1975

    Resident in British

    Registered addresses and corresponding companies
    • 44, Bewsey Street, Warrington, Cheshire, WA2 7JE, England

      IIF 25
  • Ashton, Mark
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Trafford Distribution Centre, Tenax Road, Trafford Park, Manchester, M17 1JT, England

      IIF 26
    • 3, The Fairway, Alsager, Stoke-on-trent, Staffordshire, ST7 2AZ, United Kingdom

      IIF 27
    • 37, Marsh Avenue, Newchapel, Stoke-on-trent, ST7 4PX, England

      IIF 28
    • Unit 3, Chetham Court, Winwick Quay, Warrington, Cheshire, WA2 8RF, United Kingdom

      IIF 29
    • Unit 34 Gateway 49 Trade Park, Kerfoot Street, Warrington, WA2 8NT, United Kingdom

      IIF 30
  • Ashton, Mark
    British managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trampoline Park Warehouse, Main Cross Road, Great Yarmouth, NR30 3NZ, England

      IIF 31
    • 80, Sandbach Road North, Alsager, Stoke-on-trent, ST7 2AW, England

      IIF 32
  • Ashton, Mark
    British sales director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Valley View, Newcastle, Staffordshire, ST5 3FB, England

      IIF 33
  • Ashton, Mark
    British lead developer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 34
  • Ashton, Mark
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58, Mount Pleasant, Chesterton, Newcastle, ST5 7LQ, England

      IIF 35
    • C/o Rbk, Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF, England

      IIF 36
  • Ashton, Mark
    British managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Mount Pleasant, Mount Pleasant, Chesterton, Newcastle, Staffordshire, ST5 7LQ, United Kingdom

      IIF 37
  • Ashton, Mark
    English bar manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    86-90 3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    589 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 38 - director → ME
  • 3
    80 Sandbach Road North, Alsager, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    37 Marsh Avenue Marsh Avenue, Newchapel, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    81a Crewe Road, Haslington, Crewe, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2021-10-31
    Officer
    2020-10-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GREEN CLEAN HOVE LTD - 2021-03-22
    C/o Rbk Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    26 Gatehead Croft, Delph, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 23 - director → ME
  • 8
    81a Crewe Road, Haslington, Crewe, England
    Corporate (3 parents)
    Officer
    2025-01-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (2 parents)
    Equity (Company account)
    684,076 GBP2017-05-31
    Officer
    2015-03-24 ~ now
    IIF 33 - director → ME
  • 10
    Suite 3099 Blackwater, Truro, Cornwall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    81a Crewe Road, Haslington, Crewe, England
    Corporate (2 parents)
    Total liabilities (Company account)
    557,281 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 12
    44 Bewsey Street, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    58 Mount Pleasant, Chesterton, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    Sun Street, Hanley, Stoke On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    58 Mount Pleasant Mount Pleasant, Chesterton, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 37 - director → ME
  • 16
    Suite 3084 Blackwater, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    574 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    14 Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    154 GBP2020-10-31
    Officer
    2016-01-18 ~ dissolved
    IIF 30 - director → ME
Ceased 6
  • 1
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ 2012-01-23
    IIF 22 - director → ME
  • 2
    4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    600,069 GBP2024-03-31
    Officer
    2016-03-15 ~ 2020-01-20
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 13 - Has significant influence or control OE
  • 3
    Burhill, Burwood Road, Walton-on-thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,028,134 GBP2023-12-31
    Officer
    2016-10-03 ~ 2021-09-23
    IIF 26 - director → ME
  • 4
    Townshend House, Crown Road, Norwich
    Dissolved corporate (3 parents)
    Officer
    2015-11-03 ~ 2016-09-25
    IIF 31 - director → ME
  • 5
    Seneca House, Amy Johnson Way, Blackpool, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -151,442 GBP2021-11-30
    Officer
    2016-01-18 ~ 2019-04-12
    IIF 29 - director → ME
    Person with significant control
    2017-01-09 ~ 2019-04-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NWUK (MANAGEMENT) LTD - 2019-10-25
    Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Corporate (2 parents, 9 offsprings)
    Total liabilities (Company account)
    223,395 GBP2023-10-31
    Person with significant control
    2019-10-24 ~ 2020-11-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.