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

Ashton, David Ralph

    Related profiles found in government register
  • Ashton, David Ralph
    British company director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Rue Ami Lullin 3, 5th Floor, Geneva, 1207, Switzerland

      IIF 1
    • icon of address 52-54, 6th Floor Gracechurch Street, London, EC3V 0EH, England

      IIF 2
  • Ashton, David Ralph
    British corporate services fiduciary born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ils Switzerland, Rue Ami Lullin 3, Geneva, 1207, Switzerland

      IIF 3
  • Ashton, David Ralph
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Amity Partners Sàrl, 118 Rue Du Rhone, Fourth Floor, Geneva, 1204, Switzerland

      IIF 4
    • icon of address 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 5
    • icon of address 6th, Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 6
    • icon of address C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 7
  • Ashton, David Ralph
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Ashton, David Ralph
    British none born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1566, Rte De Monniaz, St. Cergues, Haute Savoie, 74140, France

      IIF 9
  • Ashton, David Ralph
    British sales & marketing born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1566 Route De Moniaz, 74140 St. Cergues, Haute Savoie, France

      IIF 10
  • Ashton, David Ralph
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3, Ami Lullin, Geneva, 1207, Switzerland

      IIF 11
  • Ashton, David
    British director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 12
    • icon of address 4th Floor, 1 Knightrider Court, St. Pauls, London, EC4V 5BJ, England

      IIF 13
  • Ashton, David
    British managing director born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Ashton, David
    British trust officer born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 15
  • Ashton, David Ralph
    British consultant born in March 1964

    Registered addresses and corresponding companies
  • Ashton, David Ralph
    British consultant

    Registered addresses and corresponding companies
  • Mr David Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cottage 13, Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 22
    • icon of address Craigend, Pittfar Lane, Dollar, FK14 7NS, Scotland

      IIF 23 IIF 24
    • icon of address 21, Rue Du Clos, 1207, Geneva, Switzerland

      IIF 25 IIF 26
    • icon of address 21, Rue Du Clos, Geneva, 1207, Switzerland

      IIF 27
    • icon of address 21, Rue Du Clos, Geneva, CH-1207, Switzerland

      IIF 28 IIF 29 IIF 30
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 34
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 35 IIF 36
  • Ashton, David
    British none born in March 1964

    Resident in Switerland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 37
  • Mr David Ralph Ashton
    British born in March 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1566, Route De Moniaz, 74140 Saint-c, 74140, Saint Cergues, France

      IIF 38
    • icon of address 118, Rue Du Rhone, Geneva, CH 1204, Switzerland

      IIF 39
    • icon of address C/o Ils Fiduciaries (switzerland) Sarl, 21 Rue Du Clos, Geneva, Geneva, Switzerland

      IIF 40
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Mr David Ashton
    British born in March 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 118, Rue Du Rhone, Geneva, Switzerland

      IIF 42
  • Mr David Ashton
    British born in March 1964

    Registered addresses and corresponding companies
    • icon of address Amity Partners Sarl, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 43
  • David Ashton
    British, born in March 1964

    Registered addresses and corresponding companies
    • icon of address 118, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 44
  • Mr David Ashton
    British born in March 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,896 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 65 Shadbolt Lane Rolleston, Rolleston, New Zealand
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-01-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 3
    icon of address 118 Rue Du Rhone, Geneva, Switzerland
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-03-31 ~ now
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 4
    ILS HOLDINGS (UK) LIMITED - 2018-05-17
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,946 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,987 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    SAH SCOTLAND LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarrriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    PACIFIC SHELF 1432 LIMITED - 2007-06-19
    icon of address The Ca'd'ora, 45 Gordon Street, Glasgow, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -1,223 GBP2024-12-31
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,473 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 17c Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,638,972 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6th Floor 52-54 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 6th Floor 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    SAH TECH LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 18
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -16,147,232 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 25
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 2 - Director → ME
  • 27
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,885 USD2016-04-30
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,619 GBP2018-04-30
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 17 Dartmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 21 - Secretary → ME
  • 2
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,376,427 GBP2024-06-30
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 17 - Director → ME
  • 3
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 36 - Has significant influence or control OE
  • 4
    ETTA VENTURES LIMITED - 2013-02-20
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-13
    IIF 6 - Director → ME
  • 5
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,147 GBP2020-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2018-11-14
    IIF 12 - Director → ME
  • 6
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,837 GBP2024-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2022-10-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-15
    IIF 40 - Has significant influence or control OE
  • 7
    icon of address 336 Pinner Road, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -99,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-09-17
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address C/o 128 Ebury Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -864,134 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-23
    IIF 7 - Director → ME
  • 9
    icon of address 4th Floor 13 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2001-03-28
    IIF 19 - Secretary → ME
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-08-31
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 18 - Director → ME
  • 11
    icon of address 12 Upper Berkeley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,978 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-04-23
    IIF 5 - Director → ME
  • 12
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-28 ~ 2001-02-28
    IIF 16 - Director → ME
    icon of calendar 2000-11-28 ~ 2001-02-28
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.