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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lord Michael Anthony Ashcroft

    Related profiles found in government register
  • Lord Michael Anthony Ashcroft
    British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 3, Devonshire Square, London, EC2M 4YA, England

      IIF 1
    • 59, Loampit Vale, London, SE13 7FR, England

      IIF 2
  • Lord Michael Anthony Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 60, Market Square, Belize City, Belize

      IIF 3
  • Lord Michael Ashcroft
    English born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 7, Cowley Street, London, SW1P 3NB, England

      IIF 4
  • Ashcroft, Michael Anthony, Lord
    British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 5
    • 59, Loampit Vale, London, SE13 7FR, England

      IIF 6
  • Lord Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 60, Market Square, Belize City, Belize

      IIF 7 IIF 8 IIF 9
    • 59 Loampit Vale London, Loampit Vale, London, SE13 7FR, England

      IIF 10
  • Mr Michael Ashcroft
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lindyke Lodge, Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU

      IIF 11
  • Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
  • Michael Ashcroft
    British,belizean born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 60, Market Square, Belize City, Belize

      IIF 22
  • Ashcroft, Michael Anthony, Lord
    Belizean businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 23
  • Ashcroft, Michael Anthony, Lord
    British international businessman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Imperial War Museum, Lambeth Road, London, SE1 6HZ

      IIF 24
  • Ashcroft, Michael Anthony
    British company director born in March 1946

    Registered addresses and corresponding companies
    • 1 Boca Place Suite 4211a, 225 Glades Road, Boca Raton, Florida 33431, Usa

      IIF 25
    • Landsdowne House Berkeley Square, London, W1X 5DH

      IIF 26
  • Lord Michael Aschcroft Kcmg Pc
    Belizean & British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 21, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 27
  • Ashcroft, Michael Anthony, Lord
    Belizean,british born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, LU1 3LU, England

      IIF 28
  • Ashcroft, Michael Anthony, Lord
    British,belizean business person born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, LU1 3LU, England

      IIF 29
  • Ashcroft, Michael Anthony, Lord
    British,belizean businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 800, The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

      IIF 30
  • Ashcroft, Michael Anthony, Lord
    British,belizean director born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • Houses Of Lords, Westminster, London, SW1A 0PW, United Kingdom

      IIF 31
  • Michael Ashcroft
    Belizean And British born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 32
  • Michael Ashcroft
    Belizean,british born in March 1946

    Resident in Belize City

    Registered addresses and corresponding companies
    • 60, Market Square, Belize City, Belize

      IIF 33
  • Ashcroft, Michael, Lord
    Belizean,british businessman born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 9th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 34
  • Ashcroft, Michael
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lindyke Lodge Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU

      IIF 35
  • Ashcroft, Michael
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 By Pass Park Estate, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6EP

      IIF 36
  • Lord Michael Anthony Ashcroft
    British,belizean,turks And Caicos Islander born in March 1946

    Resident in Belize

    Registered addresses and corresponding companies
    • 212, North Front Street, Belize City, Belize

      IIF 37
  • Ashcroft, Michael
    born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lindyke Lodge, Main Street, Ledston, Castleford, West Yorkshire, WF10 2AU, England

      IIF 38
child relation
Offspring entities and appointments 31
  • 1
    ACS STAINLESS STEEL FIXINGS LIMITED
    - now 01845907
    ASHCROFT CONSTRUCTION SERVICES LIMITED
    - 1993-05-04 01845907
    MRH CONSTRUCTION SERVICES LIMITED
    - 1985-04-19 01845907
    GLOBEWEALD LIMITED
    - 1985-01-08 01845907
    1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (11 parents)
    Officer
    ~ 1995-09-22
    IIF 35 - Director → ME
  • 2
    ASH CONSTRUCTION PRODUCTS LIMITED
    - now 03090185
    YOUNG ASSOCIATES LIMITED
    - 1995-11-27 03090185 06058979
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1995-08-15 ~ 2015-04-21
    IIF 36 - Director → ME
  • 3
    ASH CONSTRUCTION PROPERTIES LLP
    OC369246
    Lindyke Lodge Main Street, Ledston, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2011-10-26 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 11 - Has significant influence or control OE
  • 4
    ATTWOODS LIMITED
    - now 00356968
    ATTWOOD GARAGES PUBLIC LIMITED COMPANY
    - 1982-03-26 00356968
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (32 parents, 2 offsprings)
    Officer
    ~ 1991-12-18
    IIF 25 - Director → ME
  • 5
    BEST PUBLISHING EVER INTERNATIONAL LIMITED
    - now 06472477
    BEST PUBLISHING EVER LIMITED - 2010-11-11
    21 Marina Court, Castle Street, Hull
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARLISLE SUPPORT SERVICES GROUP LIMITED
    - now 07880629
    TMF CAS 6 LIMITED - 2011-12-20
    First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2019-03-08 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CRIMESTOPPERS TRUST
    05382856
    C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2005-03-04 ~ now
    IIF 5 - Director → ME
  • 8
    DEACON STREET PARTNERS LIMITED
    - now 05707007
    ANNE STREET PARTNERS LIMITED
    - 2018-05-09 05707007
    STRAND ASSOCIATES LIMITED - 2008-02-08
    STRAND PARTNERS SECURITIES LIMITED - 2006-03-09
    59 Loampit Vale, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-12-16 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    DEVONSHIRE CLUB (HOLDINGS) LIMITED
    - now 09476135
    DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED - 2015-06-25
    C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DOCSPERFECT LTD
    - now 07691328
    FLOOVED LTD - 2014-09-17
    Fred Moore At Matter Of Form, 71 Leonard Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    E TEXT BOOKS LIMITED
    - now 07961555
    JCCO 294 LIMITED - 2012-04-18
    3 Devonshire Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    GHG LONDON MANAGEMENT LIMITED
    08723531
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GUSBOURNE LIMITED
    - now 08225727
    GUSBOURNE PLC
    - 2025-04-09 08225727
    SHELLPROOF PLC - 2013-09-27
    Gusbourne Kenardington Road, Appledore, Ashford, Kent, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2017-07-24 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    HAWLEY GROUP LIMITED
    - now 09578357
    JCCO 381 LIMITED - 2015-06-01
    Arcadia House, Maritime Walk, Ocean Village, Southampton, England
    Active Corporate (7 parents)
    Person with significant control
    2016-09-13 ~ 2019-02-18
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    HEADFIRST GLOBAL PLC
    - now 15289165
    HEATHER GLOBAL PLC
    - 2024-03-22 15289165
    First Floor, Mulberry House, Parkland Square, 750 Capability Green, Luton, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2025-06-03 ~ now
    IIF 28 - Director → ME
    2024-03-21 ~ 2025-06-03
    IIF 29 - Director → ME
  • 16
    IMPELLAM GROUP LIMITED - now
    IMPELLAM GROUP PLC
    - 2024-04-25 06511961
    IMPELUM GROUP PLC - 2008-03-04
    ALNERY NO.2770 PLC - 2008-03-03
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2014-12-16 ~ 2024-03-21
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-21
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
  • 17
    IMPERIAL WAR MUSEUM FOUNDATION
    07215941
    Imperial War Museum, Lambeth Road, London, England
    Active Corporate (19 parents)
    Officer
    2010-05-05 ~ 2018-05-08
    IIF 31 - Director → ME
  • 18
    IMPERIAL WAR MUSEUM TRADING COMPANY LIMITED
    - now 03719634
    DATAFAN LIMITED - 1999-03-08
    Imperial War Museum, Lambeth Road, London
    Active Corporate (35 parents)
    Officer
    2012-12-05 ~ 2018-03-01
    IIF 24 - Director → ME
  • 19
    JAYTAIL LIMITED
    - now 05935923
    JAYWING LIMITED
    - 2025-09-12 05935923 07035073
    JAYWING PLC
    - 2025-02-13 05935923 07035073
    WEARE 2020 PLC - 2013-04-19
    DIGITAL MARKETING GROUP PLC - 2011-09-15
    SEASHELL II PLC - 2006-09-22
    C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (28 parents, 17 offsprings)
    Person with significant control
    2018-03-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LS UK FIRE GROUP LTD - now
    NU-SWIFT LIMITED
    - 2014-10-02 00643042 03098413
    NU-SWIFT INDUSTRIES PUBLIC LIMITED COMPANY
    - 1988-11-28 00643042
    Premier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (19 parents, 17 offsprings)
    Officer
    ~ 1994-03-07
    IIF 26 - Director → ME
  • 21
    LT PUB MANAGEMENT PLC
    - now 07139073
    LT PUB MANAGEMENT LIMITED - 2010-04-15
    PROJECT FOLGATE SUBSIDIARY 1 LIMITED - 2010-02-18
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-12-16 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    MAA MANAGEMENT SERVICES LIMITED
    - now 02518903
    PANELWALL LIMITED - 1990-10-25
    59 Loampit Vale London, Loampit Vale, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    MARLOWE LIMITED - now
    MARLOWE PLC
    - 2025-08-18 09952391 09518744... (more)
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (20 parents, 17 offsprings)
    Officer
    2024-03-18 ~ 2025-08-04
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MERIT GROUP LIMITED
    - now 04267888 06585689... (more)
    MERIT GROUP PLC
    - 2025-03-03 04267888 06585689... (more)
    DODS GROUP PLC
    - 2021-04-22 04267888 01262354... (more)
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    5th Floor 150 Borough High Street, London, United Kingdom
    Active Corporate (46 parents, 12 offsprings)
    Officer
    2022-12-13 ~ 2024-04-26
    IIF 34 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MICHAEL A. ASHCROFT ASSOCIATES LIMITED
    - now 01734534
    BOOKRANGE LIMITED - 1984-08-16
    59 Loampit Vale London, Loampit Vale, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    POLITICAL HOLDINGS LIMITED
    - now 07291783
    JCCO 241 LIMITED - 2010-07-13
    21 Marina Court, Castle Street, Hull
    Active Corporate (16 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED
    - now 02484729
    PROSPECT EDUCATION TRUST LIMITED
    - 1999-03-12 02484729
    ADT EDUCATION TRUST LIMITED
    - 1997-10-21 02484729
    ADT WANDSWORTH CTC LIMITED
    - 1991-03-04 02484729
    100 West Hill, London
    Active Corporate (15 parents)
    Officer
    ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-04-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
  • 28
    SHUTDOWN MAINTENANCE SERVICES LIMITED
    - now 01348516
    TASKWELL LIMITED - 1978-12-31
    Lime House, 75 Church Road, Tiptree, Essex, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 29
    SUPERTRUST LIMITED
    07241303
    21 Marina Court, Castle Street, Hull
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED
    - now 05535356
    SUSD ASSET MANAGEMENT (HOLDINGS) PLC - 2011-01-20
    CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC - 2010-09-15
    ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY - 2008-11-21
    21 Marina Court, Castle Street, Hull
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-07-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    WARREN STREET INVESTMENTS LIMITED
    - now 09078124
    JCCO 356 LIMITED - 2014-07-17
    31 Haverscroft Indstrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.