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, Philip Harry

    Related profiles found in government register
  • Ashley, Philip Harry
    British administrator born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 1
  • Ashley, Philip Harry
    British banking consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bury Street, London, SW1Y 6BB, England

      IIF 2
    • 38, Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 3
  • Ashley, Philip Harry
    British business consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38 Bury Street, London, SW1 6BB

      IIF 4
    • 38, Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 5
  • Ashley, Philip Harry
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 6
    • 38 Bury Street, St James's, London, SW1Y 6AU

      IIF 7
  • Ashley, Philip Harry
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38 Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 8 IIF 9
  • Ashley, Philip Harry
    British financial advisor born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Shakespeare Buildings 26, Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom

      IIF 10
  • Ashley, Philip Harry
    British financial consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 11
    • Scamperdale Cottage, Main Road, Edenbridge, TN8 6SN, England

      IIF 12
  • Ashley, Philip
    British fire fighter born in March 1952

    Registered addresses and corresponding companies
    • 537 Plodder Lane, Farnworth, Bolton, BL4 0LB

      IIF 13
  • Mr Philip Harry Ashley
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38 Bury Street St Jamess, London, SW1Y 6BB

      IIF 14
    • Shakespeare Buildings 26, Cradley Road, Cradley Heath, West Midlands, B64 6AG

      IIF 15
    • Scamperdale Cottage, Main Road, Crockham Hill, Kent, TN8 6SN

      IIF 16
    • 38, Bury Street, London, SW1Y 6BB

      IIF 17
    • 38, Bury Street, London, SW1Y 6BB, England

      IIF 18 IIF 19
    • 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 20
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    BOND EDITIONS LIMITED - 1980-12-31
    38 Bury Street, London
    Corporate (6 parents)
    Equity (Company account)
    2,351,384 GBP2023-10-31
    Officer
    2010-09-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    Scamperdale Cottage, Main Road, Crockham Hill, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,439 GBP2024-03-31
    Officer
    2001-10-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OLD MASTERS FINE ART LIMITED - 2022-07-06
    38 Bury Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    71,798,651 GBP2023-10-31
    Officer
    2013-09-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    38 Bury Street St Jamess, London
    Corporate (7 parents)
    Equity (Company account)
    15,224,254 GBP2023-10-31
    Person with significant control
    2018-02-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    38 Bury Street, St James's, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,291,979 GBP2023-08-31
    Officer
    2005-05-01 ~ now
    IIF 7 - director → ME
  • 8
    38 Bury Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    38,002,424 GBP2023-10-31
    Officer
    2013-09-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    38 Bury Street, St James's, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -3,266,540 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-01-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    SALLY CLARKE BAKERY LIMITED - 2023-10-09
    XYZ1 TRADING LIMITED - 2010-04-01
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -429,329 GBP2021-09-01 ~ 2022-08-31
    Officer
    2024-01-02 ~ now
    IIF 12 - director → ME
Ceased 5
  • 1
    BLUEHALO NEW MEDIA LIMITED - 2005-02-10
    B&c Associtates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents)
    Officer
    2003-03-19 ~ 2008-04-04
    IIF 6 - director → ME
  • 2
    61 Bridge Street, Kington, England
    Corporate
    Equity (Company account)
    -442,082 GBP2021-03-31
    Officer
    2004-05-10 ~ 2006-09-29
    IIF 13 - director → ME
  • 3
    BURY STREET HOLDINGS LIMITED - 1989-07-14
    NOTIONTITLE LIMITED - 1988-01-15
    83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-09-08 ~ 2014-04-30
    IIF 4 - director → ME
  • 4
    10 Castle Street, Kinver, Stourbridge, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    6,233 GBP2023-07-31
    Officer
    2014-07-07 ~ 2020-06-15
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-10
    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
    PANACEA SOLUTIONS LIMITED - 2007-05-23
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2003-09-04 ~ 2010-03-01
    IIF 1 - director → ME
© 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.