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

Mr Emmanuel Ashiley

    Related profiles found in government register
  • Mr Emmanuel Ashiley
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 1
    • Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 2
  • Mr Emmanuel Ashiley
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gale Close, Mitcham, CR4 3QG, England

      IIF 3
    • 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 4
    • Suite 6, The Generator Busin, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 5
    • Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 6 IIF 7 IIF 8
    • Unit 6 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 9
    • 39b, Belgrade Centre, 64 Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, United Kingdom

      IIF 10
    • Suite 39b, Belgrade Centre, 64 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, England

      IIF 11
  • Ashiley, Emmanuel
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 12 IIF 13
    • Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 14
  • Mr Emmanuel Nii Kwantre Ashiley
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 15
  • Ashiley, Emmanuel
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gale Close, Mitcham, CR4 3QG, England

      IIF 16
    • 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 17
    • Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 18 IIF 19
    • Unit 6 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 20
    • 39b, Belgrade Centre, 64 Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, United Kingdom

      IIF 21
  • Ashiley, Emmanuel
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Portland Road, Mitcham, Surrey, CR4 3EQ, England

      IIF 22
    • Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 23
  • Ashiley, Emmanuel
    British chartered certified accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 91, Caernarvon Close, Mitcham, Surrey, CR4 1XE, United Kingdom

      IIF 24
  • Ashiley, Emmanuel Nii Kwantre
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 25
  • Ashiley, Emmanuel

    Registered addresses and corresponding companies
    • 45, Gale Close, Mitcham, CR4 3QG, England

      IIF 26
    • 91, Caernarvon Close, Mitcham, Surrey, CR4 1XE, United Kingdom

      IIF 27
    • Suite 6, The Generator Busin, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    AKWAABA LYNX CONSULT LTD
    13608436
    95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Person with significant control
    2021-09-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMAZING DOOR TO DOOR SERVICES LTD
    10426282
    Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    BOLDNEST PROPERTIES LTD
    16564394
    39b Belgrade Centre, 64 Denington Road, Denington Industrial Estate, Wellingborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOUBLE EYE SECURITY SERVICES LTD - now
    DOUBLE EYE ENTERTAINMENT & SECURITY SERVICES LTD
    - 2024-07-18 10320237
    Challenge House Business Centre, 616 Mitcham Road, Croydon, England
    Active Corporate (6 parents)
    Officer
    2018-01-08 ~ 2018-03-02
    IIF 23 - Director → ME
  • 5
    HAWOOD ASSOCIATES LTD
    08275969
    59 Mayfield Close, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 24 - Director → ME
    2012-10-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    KAXTON ADVISORY LTD
    - now 07615240
    KAXTON ASSOCIATES LTD
    - 2011-10-14 07615240
    Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2011-04-27 ~ now
    IIF 16 - Director → ME
    2011-04-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    KAXTON FINANCIAL SERVICES LTD
    13653388
    Suite 39b, Belgrade Centre, 64 Denington Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Person with significant control
    2021-09-30 ~ 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 directors OE
  • 8
    KAXTON LYNX LTD.
    10678231
    Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    KAXTON PROPERTIES LTD
    12869312
    Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (3 parents)
    Officer
    2020-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    KAXTON RESEARCH LTD.
    - now 15001508
    KAXTON INFO ANALYTICS LTD
    - 2023-08-08 15001508
    KAXTON ANALYTICS LTD
    - 2023-07-25 15001508
    Unit 6 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Officer
    2023-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    KRYSTAL SECURITY AND FACILITIES LTD
    10589176
    Suite 4, The Generator Business Centre, 95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 12
    PHOENIX LYNX LTD
    09649304
    17 Portland Road, Mitcham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    PRIME CARE FACILITIES MANAGEMENT LTD
    - now 15923825
    PRIME CLEANING LTD
    - 2024-09-24 15923825
    95 Miles Road, Mitcham, England
    Active Corporate (4 parents)
    Officer
    2024-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 4 - Has significant influence or control OE
  • 14
    QUEUE TM LIMITED
    15505526
    95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-02-20 ~ 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
    IIF 15 - Right to appoint or remove directors OE
  • 15
    RENUE ENERGY LIMITED
    15981885
    Suite 6, The Generator Busin, 95 Miles Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-26 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2024-09-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    VPEG CARE SERVICES LTD
    13304092
    Suite 6, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (4 parents)
    Officer
    2021-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.