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

Sham, Ashley Arvin

    Related profiles found in government register
  • Sham, Ashley Arvin
    British commercial director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Mcwilliam Place, Kinross, KY13 8QU, Scotland

      IIF 1 IIF 2
  • Sham, Ashley Arvin
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sham, Ashley
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craignish, Blairadam, By Kelty, Kinross-shire, KY4 0HX, Scotland

      IIF 8
    • icon of address 10, Ardross Street, Inverness, IV3 5NS, Scotland

      IIF 9
    • icon of address Craignish, Blairadam, Kelty, KY4 0HX, Scotland

      IIF 10 IIF 11
    • icon of address 30, Mcwilliam Place, Kinross, KY13 8QU, Scotland

      IIF 12
  • Sham, Ashley
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Gartocharn, Alexandria, West Dunbartonshire, G83 8NB, Scotland

      IIF 13
  • Sham, Ashley
    British director and company secretary born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craignish, Blairadam, By Kelty, Kinross-shire, KY4 0HX, Scotland

      IIF 14
  • Mr Ashley Arvin Sham
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ashley Sham
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Gartocharn, Alexandria, West Dunbartonshire, G83 8NB, Scotland

      IIF 22
    • icon of address Craignish, Blairadam, By Kelty, Kinross-shire, KY4 0HX, Scotland

      IIF 23 IIF 24
    • icon of address 10, Ardross Street, Inverness, IV3 5NS, Scotland

      IIF 25
    • icon of address Craignish, Blairadam, Kelty, KY4 0HX, Scotland

      IIF 26 IIF 27
    • icon of address 30, Mcwilliam Place, Kinross, KY13 8QU, Scotland

      IIF 28
  • Sham, Ashley Arvin
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelwood House, 58-60 Beaufort Avenue Kenton, Harrow, Middlesex, HA3 8PF

      IIF 29
  • Sham, Ashley Arvin
    British healthcare born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glengairn, Kincurdie, Rosemarkie, Ross-shire, IV10 8SJ, United Kingdom

      IIF 30 IIF 31
  • Sham, Ashley Arvin
    British secretary

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 32
  • Sham, Ashley
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pepper Wood Drive, Northfield, Birmingham, B31 5HX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    BLUE BAY (ABERDEEN) LIMITED - 2025-07-15
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,520 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,065 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 32 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Ardross Street, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Craignish, Blairadam, By Kelty, Kinross-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,270 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Mcwilliam Place, Kinross, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    RDS HEALTHCARE LIMITED - 2017-08-25
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,689 GBP2024-11-30
    Officer
    icon of calendar 2005-12-02 ~ now
    IIF 32 - Secretary → ME
Ceased 6
  • 1
    icon of address Jaimini Chohan, Highfield Ranch, Jubilee Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2014-03-19
    IIF 33 - Director → ME
  • 2
    KINLOCH DISTILLERY LTD - 2021-04-19
    icon of address Ashfield House, Gartocharn, Alexandria, West Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    493,464 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-02-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-02-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BROXBURN NURSING HOME LIMITED - 2025-02-06
    icon of address 10 Ardross Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,565,882 GBP2022-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2014-06-12
    IIF 30 - Director → ME
  • 4
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,151,210 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2014-06-12
    IIF 31 - Director → ME
  • 5
    icon of address Ashfield House, Gartocharn, Alexandria, West Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-02-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-02-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    RDS HEALTHCARE LIMITED - 2017-08-25
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,689 GBP2024-11-30
    Officer
    icon of calendar 2009-10-01 ~ 2013-11-28
    IIF 29 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.