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

Marks, Ashley Hardy

    Related profiles found in government register
  • Marks, Ashley Hardy
    born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutley House, 1 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB

      IIF 1
    • icon of address Mutley House, 1 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, United Kingdom

      IIF 2
    • icon of address Lester House, Suite 308, 21 Broad St, Bury, BL9 0DA, United Kingdom

      IIF 3
    • icon of address 32 East End Road, Finchley, London, London, N3 3QU, England

      IIF 4
    • icon of address 4th Floor, Nations House, 103 Wigmore Street, London, W1U 1QS, England

      IIF 5 IIF 6
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 7
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 8
  • Marks, Ashley Hardy
    British chartered accountant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 9
  • Marks, Ashley Hardy
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Sqaure, Clifton Street, Alderley Edge, SK9 7NW, England

      IIF 10
    • icon of address 4th Floor, Nations House, 103 Wigmore Street, London, W1U 1QS, England

      IIF 11
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 12
    • icon of address C/o Pkf Littlejohn, 15, Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 13
    • icon of address Mutley Properties Ltd, Churchill House, 137-139, Brent Street, London, NW4 4DJ, England

      IIF 14
  • Marks, Ashley Hardy
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutley House, 1 Ambassador Place, Altrincham, WA15 8DB, United Kingdom

      IIF 15
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 16
    • icon of address Suite 308 Lester House, 21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 17
    • icon of address 10a, Chandos St, London, W1G 9 DQ, United Kingdom

      IIF 18
    • icon of address 10a, Chandos Street, London, W1G 9DG, England

      IIF 19
    • icon of address 10a, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 20
    • icon of address 4th Floor, Nations House, 103 Wigmore Street, London, W1U 1QS, England

      IIF 21 IIF 22
    • icon of address Churchill House, 137 Brent Street Hendon, Mutley, London, NW4 4DJ, England

      IIF 23
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Pkf Littlejohn, 15, Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 27
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 28
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 29
  • Marks, Ashley Hardy
    British property investor born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutley House, 1 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB, England

      IIF 30
  • Marks, Ashley Hardy
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Mr Ashley Marks
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutley Properties Ltd, Churchill House, 137-139, Brent Street, London, NW4 4DJ, England

      IIF 32
  • Marks, Ashley Hardy
    British property investor

    Registered addresses and corresponding companies
    • icon of address 35 Heton Gardens, Hendon, London, NW4 4XS

      IIF 33
  • Ashley Marks
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Nations House, 103 Wigmore Street, London, W1U 1QS, England

      IIF 34 IIF 35 IIF 36
  • Mr Ashley Hardy Marks
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 37
    • icon of address Suite 308 Lester House, 21 Broad Street, Bury, Lancashire, BL90DA, England

      IIF 38
    • icon of address 10a, Chandos St, London, W1G 9 DQ, United Kingdom

      IIF 39
    • icon of address Churchill House, 137 Brent Street Hendon, Mutley, London, NW4 4DJ, England

      IIF 40
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 41 IIF 42 IIF 43
  • Mr Ashley Hardy Marks
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lester House, Suite 308, 21 Broad St, Bury, BL9 0DA, United Kingdom

      IIF 44
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 45 IIF 46 IIF 47
  • Ashley Hardy Marks
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Chandos Street, London, W1G 9DQ, England

      IIF 48
  • Mr Ashley Hardy Marks
    British born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Clifton Sqaure, Clifton Street, Alderley Edge, SK9 7NW, England

      IIF 49
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,105 GBP2024-03-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,513,631 GBP2023-10-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 4th Floor, Nations House, 103 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor, Nations House, 103 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    448,740 GBP2021-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4th Floor, Nations House, 103 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,000 GBP2024-03-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 5 - LLP Designated Member → ME
  • 10
    icon of address 4th Floor, Nations House, 103 Wigmore Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    915 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 11 - Director → ME
  • 11
    EXVAR LLP - 2021-03-04
    icon of address 4th Floor, Nations House, 103 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,500 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    SPARECO LTD - 2021-11-14
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,758,336 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HALLCO 349 LIMITED - 2001-04-24
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address Mutley House 1 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 15
    icon of address 32 East End Road, Finchley, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 16
    icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,876,727 GBP2021-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 13 - Director → ME
  • 17
    AUXMONEY LLP - 2011-06-23
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 18
    icon of address Churchill House, 137/9 Brent Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,320 GBP2024-03-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    ENSCO 1178 LIMITED - 2016-11-09
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,764,657 GBP2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 43 - Has significant influence or controlOE
  • 21
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    18,262,535 GBP2024-03-31
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 22
    HARESTA TWO LIMITED - 1999-03-18
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    202,082 GBP2024-03-31
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 23
    icon of address Lester House Suite 308, 21 Broad St, Bury, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 24
    icon of address Mutley House 1 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 25
    icon of address Langley House, Park Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    960,753 GBP2024-03-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 8 - LLP Member → ME
  • 26
    icon of address Mutley House, 1 Ambassador Place, Altrincham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 31 - Director → ME
Ceased 6
  • 1
    icon of address 25 Horsell Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2016-12-22
    IIF 20 - Director → ME
  • 2
    icon of address 25 Horsell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -94,120 GBP2016-12-22
    Officer
    icon of calendar 2015-11-19 ~ 2016-12-22
    IIF 19 - Director → ME
  • 3
    icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    WILLOWPOOL LAND LTD - 2017-05-04
    icon of address Clifton Sqaure, Clifton Street, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,839,103 GBP2023-10-31
    Officer
    icon of calendar 2013-08-30 ~ 2017-04-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-27
    IIF 49 - Has significant influence or control OE
  • 5
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,352 GBP2024-11-30
    Officer
    icon of calendar 2021-12-20 ~ 2024-10-29
    IIF 28 - Director → ME
  • 6
    BAYSILVA LIMITED - 2007-03-26
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-20 ~ 2009-12-23
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.