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

Reece, Ashley David

    Related profiles found in government register
  • Reece, Ashley David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, River Street, Lancaster, LA1 1AD, England

      IIF 1
    • icon of address Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ

      IIF 2
  • Reece, Ashley David
    British housing developer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, England

      IIF 3
  • Reece, Ashley David
    British project manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Deepdale Close, Slack Head, Milnthorpe, LA7 7AY, United Kingdom

      IIF 4
  • Reece, Ashley David
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Caton Green Road, Brookhouse, Lancaster, LA2 9JJ, England

      IIF 5
  • Reece, Ashley David
    British construction management born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dalton Hall Business Centre, Burton In Kendal, Cumbria, LA6 1BL

      IIF 6
  • Reece, Ashley David
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 7
    • icon of address 1, The Barn, Heversham Gardens Heversham, Milnthorpe, Cumbria, LA7 7RA, United Kingdom

      IIF 8
  • Reece, Ashley David
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL, United Kingdom

      IIF 9
  • Reece, Ashley David
    British quantity surveyor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Peter Street, Manchester, M2 3NG

      IIF 10
  • Mr Ashley David Reece
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalton Hall Business Centre, Burton In Kendal, Cumbria, LA6 1BL

      IIF 11
    • icon of address 7, River Street, Lancaster, LA1 1AD, England

      IIF 12
    • icon of address The Barn, Deepdale Close, Slack Head, Milnthorpe, LA7 7AY, United Kingdom

      IIF 13
  • Ashley David Reece
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Caton Green Road, Brookhouse, Lancaster, LA2 9JJ, England

      IIF 14
  • Mr Ashley David Reece
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Tree Barn, Heversham Gardens, Heversham, Milnthorpe, LA7 7RA, England

      IIF 15
  • Ashley David Reece
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    CORPORATE DEVELOPMENTS LIMITED - 2011-04-26
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 3 Dalton Hall Business Centre, Burton In Kendal, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    EGG HOMES HOLDINGS LIMITED - 2019-03-13
    icon of address 19 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Unit 9 Meadow Lane Business Park, Meadow Lane Breightmet, Bolton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    111,109 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Deepdale Close, Slack Head, Milnthorpe, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,392,581 GBP2016-07-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 13 Nursery Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 71 Chaigley Road, Longridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ 2019-01-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-01-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    EQUITY GROWTH HOMES LIMITED - 2015-10-29
    icon of address International House, 61 Mosley Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,932 GBP2016-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-01-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 18 Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-05-10
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.